GLASGOW BUCHANAN STREET CENTRE LIMITED

06955792
C/O QUANTUMA LLP,HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
28 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
16 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 36 Buy now
27 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 34 Buy now
01 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Jul 2020 resolution Resolution 1 Buy now
10 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
03 Oct 2019 accounts Annual Accounts 20 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 17 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
19 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 8 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 21 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 14 Buy now
29 Sep 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
12 Sep 2014 officers Appointment of director (Mr Richard Morris) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (John Robert Spencer) 2 Buy now
23 Jul 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 officers Appointment of director (Mr John Robert Spencer) 2 Buy now
31 Mar 2014 officers Appointment of director (Mr Peter David Edward Gibson) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Neil Mcintyre) 1 Buy now
31 Mar 2014 officers Termination of appointment of director (Nicholas Benbow) 1 Buy now
23 Sep 2013 accounts Annual Accounts 14 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 13 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 14 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 2 Buy now
14 Jun 2010 capital Return of Allotment of shares 5 Buy now
11 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2009 officers Appointment of director (Mr Neil Mcintyre) 2 Buy now
07 Dec 2009 officers Termination of appointment of director (Peter Gibson) 1 Buy now
02 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/12/2009 1 Buy now
02 Aug 2009 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
02 Aug 2009 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
02 Aug 2009 officers Appointment terminated director christopher mackie 1 Buy now
02 Aug 2009 officers Appointment terminated secretary olswang cosec LIMITED 1 Buy now
02 Aug 2009 officers Director appointed peter david edward gibson 1 Buy now
02 Aug 2009 officers Director appointed nick benbow 3 Buy now
08 Jul 2009 incorporation Incorporation Company 29 Buy now