GAS EDUCATIONAL TRAINING (GLASGOW) LTD

SC168032
2 QUEENSLIE COURT SUMMERLEE STREET GLASGOW G33 4DB

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2021 accounts Annual Accounts 14 Buy now
23 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 48 Buy now
23 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
23 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 45 Buy now
02 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 2 Buy now
25 Jan 2021 accounts Annual Accounts 13 Buy now
25 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2019 accounts Annual Accounts 13 Buy now
13 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 46 Buy now
13 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
13 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 miscellaneous Second filing of Confirmation Statement dated 03/09/2018 5 Buy now
30 Jul 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
30 Jul 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
01 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 34 Buy now
12 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 30 Buy now
12 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 30 Buy now
12 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 29 Buy now
12 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 30 Buy now
11 Sep 2018 mortgage Registration of a charge 22 Buy now
11 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 33 Buy now
10 Sep 2018 officers Appointment of director (Mr Alan Michael Byrne) 2 Buy now
10 Sep 2018 officers Appointment of director (Mr Michael Donnelly) 2 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Shaun Maclean) 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Martin David Holmes) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Mary Josephine Donnelly) 1 Buy now
04 Sep 2018 officers Termination of appointment of director (Michael Donnelly) 1 Buy now
04 Sep 2018 officers Termination of appointment of secretary (Mary Josephine Donnelly) 1 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 mortgage Registration of a charge 19 Buy now
04 Sep 2018 mortgage Registration of a charge 8 Buy now
04 Sep 2018 mortgage Registration of a charge 19 Buy now
04 Sep 2018 mortgage Registration of a charge 8 Buy now
04 Sep 2018 mortgage Registration of a charge 18 Buy now
29 Aug 2018 accounts Annual Accounts 8 Buy now
20 Oct 2017 accounts Annual Accounts 7 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2016 accounts Annual Accounts 5 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 change-of-name Certificate Change Of Name Company 4 Buy now
09 Mar 2016 resolution Resolution 2 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 5 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 officers Change of particulars for director (Mrs Mary Josephine Donnelly) 2 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 5 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 officers Appointment of director (Michael Donnelly) 3 Buy now
03 Aug 2010 officers Termination of appointment of director (Shaun Maclean) 2 Buy now
03 Aug 2010 officers Appointment of secretary (Mary Josephine Donnelly) 3 Buy now
03 Aug 2010 officers Appointment of director (Mary Josephine Donnelly) 3 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2010 officers Appointment of director (Mr Shaun Michael David Maclean) 3 Buy now
03 Jun 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 officers Termination of appointment of secretary (Lee Johnstone) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Oliver Lightowlers) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Andrew Catchpole) 2 Buy now
03 Jun 2010 auditors Auditors Resignation Company 1 Buy now
28 May 2010 officers Termination of appointment of secretary (Julia Morton) 1 Buy now
28 May 2010 officers Appointment of secretary (Mr Lee Johnstone) 1 Buy now
28 May 2010 officers Appointment of director (Mr Oliver James Lightowlers) 2 Buy now
27 Apr 2010 officers Appointment of director (Mr Andrew Phillip Catchpole) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (William Rigby) 1 Buy now
28 Jan 2010 accounts Annual Accounts 7 Buy now
01 Dec 2009 annual-return Annual Return 3 Buy now
02 Oct 2009 officers Secretary appointed julia alison morton 1 Buy now
02 Oct 2009 officers Appointment terminated secretary lee johnstone 1 Buy now
03 Sep 2009 officers Appointment terminated director michael donnelly 1 Buy now
15 Jun 2009 officers Appointment terminated director william leach 1 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
17 Dec 2008 officers Director appointed william simon rigby 4 Buy now
11 Dec 2008 annual-return Return made up to 03/09/08; full list of members 4 Buy now
03 Dec 2008 officers Appointment terminated director gerard lewis 1 Buy now
10 Jan 2008 officers New secretary appointed 2 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now