Advanced company searchLink opens in new window

GLOAG SERVICED APARTMENTS LIMITED

Company number SC533189

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)
06 Sep 2018 AP01 Appointment of Mr Gary John Mccabe as a director on 6 September 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
19 Jan 2018 AA Accounts for a small company made up to 30 April 2017
23 Nov 2017 MR01 Registration of charge SC5331890003, created on 10 November 2017
01 Nov 2017 MR01 Registration of charge SC5331890001, created on 23 October 2017
01 Nov 2017 MR01 Registration of charge SC5331890002, created on 30 October 2017
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
16 Jan 2017 AP01 Appointment of Mr David Lawrence as a director on 31 December 2016
16 Jan 2017 TM01 Termination of appointment of Nico Weber as a director on 31 December 2016
27 Sep 2016 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 September 2016
27 Sep 2016 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 15 September 2016
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 100.00
27 Sep 2016 SH08 Change of share class name or designation
27 Sep 2016 TM01 Termination of appointment of Ann Heron Gloag as a director on 21 September 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 AP01 Appointment of Mrs Ann Heron Gloag as a director on 15 September 2016
22 Sep 2016 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 56 George Street Edinburgh EH2 2LR on 22 September 2016
22 Sep 2016 AP01 Appointment of Mr Andrew Paul Richardson as a director on 15 September 2016
22 Sep 2016 AP01 Appointment of Pauline Anne Bradley as a director on 15 September 2016
22 Sep 2016 AP01 Appointment of Mr Iain Stewart Mackintosh as a director on 15 September 2016
22 Sep 2016 AP01 Appointment of Nico Weber as a director on 15 September 2016
01 Sep 2016 CERTNM Company name changed dmws 1074 LIMITED\certificate issued on 01/09/16
  • CONNOT ‐ Change of name notice
20 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-20
  • GBP 1