Advanced company searchLink opens in new window

GLASGOW CRITICAL CARE LTD

Company number SC483827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Apr 2020 AD01 Registered office address changed from The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA to 18 Bothwell Street Glasgow G2 6NU on 30 April 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-28
05 Mar 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 7 August 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
05 Feb 2018 CS01 Confirmation statement made on 7 August 2017 with no updates
05 Feb 2018 PSC01 Notification of John Alan Davidson as a person with significant control on 30 June 2016
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2015
24 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
17 Feb 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/03/2016
09 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,400

Statement of capital on 2016-03-24
  • GBP 4,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/03/2016
01 Jun 2015 AD01 Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015
11 Dec 2014 AP01 Appointment of Mr Alexander Robert Binning as a director on 1 December 2014
11 Dec 2014 AP01 Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014
11 Dec 2014 AP01 Appointment of Mr Martin Hughes as a director on 1 December 2014
11 Dec 2014 AP01 Appointment of Mr Andrew David Mackay as a director on 1 December 2014
11 Dec 2014 AP01 Appointment of Ms Pamela Doherty as a director on 1 December 2014