Advanced company searchLink opens in new window

GLASGOW LOCKSMITH LTD

Company number SC610803

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 AD01 Registered office address changed from 3 Abbotsford Road Cumbernauld Glasgow G67 4BP Scotland to 15/1, 31 Birness Drive Glasgow G43 1UQ on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Alexander Elder as a director on 24 March 2021
24 Mar 2021 PSC07 Cessation of Alexander Elder as a person with significant control on 24 March 2021
24 Mar 2021 PSC01 Notification of Rafiq Ahmed Rasul as a person with significant control on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Rafiq Ahmed Rasul as a director on 24 March 2021
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2021 AA Micro company accounts made up to 31 October 2020
03 Feb 2021 AA Micro company accounts made up to 31 October 2019
28 Jan 2021 PSC04 Change of details for Mr Alexander Elder as a person with significant control on 31 January 2020
28 Jan 2021 CH01 Director's details changed for Mr Alexander Elder on 31 January 2020
28 Jan 2021 AD01 Registered office address changed from 167 Stonylee Road Cumbernauld Glasgow G67 2LS Scotland to 3 Abbotsford Road Cumbernauld Glasgow G67 4BP on 28 January 2021
28 Jan 2021 PSC07 Cessation of Ian John Philip Dewar as a person with significant control on 31 January 2020
28 Jan 2021 PSC01 Notification of Alexander Elder as a person with significant control on 31 January 2020
28 Jan 2021 AP01 Appointment of Mr Alexander Elder as a director on 31 January 2020
28 Jan 2021 TM01 Termination of appointment of Ian John Philip Dewar as a director on 31 January 2020
28 Jan 2021 AD01 Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to 167 Stonylee Road Cumbernauld Glasgow G67 2LS on 28 January 2021
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
15 Jan 2019 TM02 Termination of appointment of Paula Dewar as a secretary on 15 December 2018
08 Nov 2018 AD01 Registered office address changed from 3B Mossgiel Road Cumbernauld Glasgow G67 2HB United Kingdom to 601 Duke Street Glasgow G31 1PZ on 8 November 2018