GAELIC THEMES LIMITED

SC199156
45 GROVEPARK STREET GLASGOW LANARKSHIRE G20 7NZ

Documents

Documents
Date Category Description Pages
28 Apr 2024 accounts Annual Accounts 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2022 accounts Annual Accounts 8 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2021 accounts Annual Accounts 3 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2020 accounts Annual Accounts 2 Buy now
02 Mar 2020 insolvency Solvency Statement dated 25/02/20 1 Buy now
02 Mar 2020 resolution Resolution 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 4 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
30 Oct 2015 officers Termination of appointment of director (Robert Scott Chalmers) 1 Buy now
30 Oct 2015 officers Termination of appointment of director (Robert Scott Chalmers) 1 Buy now
13 Jun 2015 annual-return Annual Return 5 Buy now
04 Apr 2015 accounts Annual Accounts 4 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
14 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 officers Appointment of director (Mr Alastair Stephen Dunn) 2 Buy now
11 Apr 2013 officers Appointment of director (Mr Richard Alexander Chalmers) 2 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
08 Oct 2011 annual-return Annual Return 4 Buy now
29 Apr 2011 accounts Annual Accounts 4 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
02 Oct 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
01 Jun 2009 accounts Annual Accounts 7 Buy now
01 Sep 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 6 Buy now
28 Aug 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
01 Jun 2007 accounts Annual Accounts 8 Buy now
30 Mar 2007 mortgage Partic of mort/charge ***** 3 Buy now
17 Feb 2007 mortgage Mortgage Alter Floating Charge 6 Buy now
06 Feb 2007 mortgage Mortgage Alter Floating Charge 6 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
25 Sep 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
25 Sep 2006 address Location of debenture register 1 Buy now
25 Sep 2006 address Location of register of members 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 14 park circus glasgow lanarkshire G3 6AX 1 Buy now
31 May 2006 accounts Annual Accounts 11 Buy now
25 Oct 2005 capital Ad 31/07/05--------- £ si 19900@1 2 Buy now
19 Sep 2005 annual-return Return made up to 23/08/05; full list of members 2 Buy now
18 Aug 2005 accounts Annual Accounts 8 Buy now
26 Aug 2004 annual-return Return made up to 23/08/04; full list of members 6 Buy now
25 May 2004 accounts Annual Accounts 7 Buy now
27 Feb 2004 mortgage Dec mort/charge ***** 4 Buy now
19 Aug 2003 annual-return Return made up to 23/08/03; full list of members 6 Buy now
30 May 2003 accounts Annual Accounts 7 Buy now
30 May 2003 mortgage Partic of mort/charge ***** 5 Buy now
30 Oct 2002 annual-return Return made up to 23/08/02; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 6 Buy now
07 Jan 2002 mortgage Partic of mort/charge ***** 6 Buy now
24 Oct 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
31 May 2001 accounts Annual Accounts 6 Buy now
04 Oct 2000 capital Ad 30/07/00--------- £ si 99@1 2 Buy now
22 Sep 2000 annual-return Return made up to 23/08/00; full list of members 6 Buy now
25 Jan 2000 officers New secretary appointed 2 Buy now
25 Jan 2000 officers New director appointed 2 Buy now
25 Jan 2000 officers Director resigned 1 Buy now
25 Jan 2000 officers Secretary resigned 1 Buy now
20 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2000 accounts Accounting reference date shortened from 31/08/00 to 31/07/00 1 Buy now
17 Jan 2000 address Registered office changed on 17/01/00 from: 249 west george street glasgow lanarkshire G2 4RB 1 Buy now
23 Aug 1999 incorporation Incorporation Company 19 Buy now