- Company Overview for GLASGOW NETWORK CONTRACTS LIMITED (SC641901)
- Filing history for GLASGOW NETWORK CONTRACTS LIMITED (SC641901)
- People for GLASGOW NETWORK CONTRACTS LIMITED (SC641901)
- More for GLASGOW NETWORK CONTRACTS LIMITED (SC641901)
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 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | TM02 | Termination of appointment of John Graeme Campbell Fisher as a secretary on 11 November 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Suite 3 Red Tree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 19 Blairbeth Place Rutherglen Glasgow G73 4LR on 22 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
11 Nov 2020 | PSC01 | Notification of Andrew Currie as a person with significant control on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Andrew Currie as a director on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Jordan John Grant as a director on 11 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Jordan John Grant as a person with significant control on 11 November 2020 | |
27 Feb 2020 | AP03 | Appointment of Mister John Graeme Campbell Fisher as a secretary on 10 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
25 Feb 2020 | PSC07 | Cessation of Christopher Scott Mitchell as a person with significant control on 10 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Christopher Scott Mitchell as a director on 10 February 2020 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|