- Company Overview for THEATRE GU LEOR (SC524180)
- Filing history for THEATRE GU LEOR (SC524180)
- People for THEATRE GU LEOR (SC524180)
- More for THEATRE GU LEOR (SC524180)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Seona Mcclintock as a director on 5 June 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jan 2023 | AP01 | Appointment of Ms Seona Mcclintock as a director on 21 September 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Simon Roy Innes as a director on 14 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Professor Michelle Macleod as a director on 21 September 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Patricia Mackenzie as a director on 21 October 2021 | |
08 Dec 2022 | TM01 | Termination of appointment of Alison Mckay Lang as a director on 15 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | AP01 | Appointment of Catherine Tinney as a director on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mrs Rosemary Ward as a director on 1 August 2019 | |
03 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2019 | TM01 | Termination of appointment of Derek Malcolm Murray as a director on 1 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from 224 South Block 50 Osborne Street Glasgow Lanarkshire G1 5QH Scotland to Unit 3 22 Mansfield Street Glasgow G11 5QP on 13 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of John Scougall as a director on 12 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of John Scougall as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Margaret Mary Murray as a person with significant control on 12 December 2018 |