- Company Overview for GLASGOW LOCKSMITH LTD (SC610803)
- Filing history for GLASGOW LOCKSMITH LTD (SC610803)
- People for GLASGOW LOCKSMITH LTD (SC610803)
- More for GLASGOW LOCKSMITH LTD (SC610803)
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 |