GOLDEN ENTERPRISES (GLASGOW) LTD.

SC255685
SPIERSBRIDGE BUSINES PARK 1 SPIERSBRIDGE WAY THORNLIEBANK GLASGOW G46 8NG

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2022 officers Appointment of director (Mr Prateek Mann) 2 Buy now
26 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2022 officers Termination of appointment of director (Jaswinder Kumar) 1 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 officers Termination of appointment of director (Balwinder Singh Jassal) 1 Buy now
26 Aug 2022 officers Termination of appointment of secretary (Balwinder Singh Jassal) 1 Buy now
17 Jun 2022 accounts Annual Accounts 6 Buy now
11 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 accounts Annual Accounts 3 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2020 accounts Annual Accounts 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 2 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
26 Nov 2017 officers Appointment of director (Mr Jaswinder Kumar) 2 Buy now
26 Nov 2017 officers Termination of appointment of director (Amar Chand Klair) 1 Buy now
26 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 2 Buy now
24 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2016 accounts Annual Accounts 3 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 2 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 accounts Annual Accounts 2 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 2 Buy now
05 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
18 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
11 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2012 accounts Annual Accounts 2 Buy now
07 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2011 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
22 Nov 2010 officers Change of particulars for director (Mr. Amar Chand Klair) 2 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
10 Jul 2009 accounts Annual Accounts 2 Buy now
02 Dec 2008 annual-return Return made up to 09/09/08; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 9 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from acorn house 49 hydepark street glasgow strathclyde G3 8BW 1 Buy now
03 Dec 2007 annual-return Return made up to 09/09/07; full list of members 3 Buy now
29 Jan 2007 annual-return Return made up to 09/09/06; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 3 Buy now
30 Nov 2006 accounts Annual Accounts 3 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS 1 Buy now
27 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
13 Oct 2005 annual-return Return made up to 09/09/05; full list of members 7 Buy now
14 Sep 2005 mortgage Partic of mort/charge ***** 3 Buy now
16 Aug 2005 accounts Annual Accounts 2 Buy now
08 Aug 2005 capital Ad 29/07/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
08 Aug 2005 resolution Resolution 1 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
03 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2004 annual-return Return made up to 09/09/04; full list of members 6 Buy now
24 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
09 Sep 2003 incorporation Incorporation Company 16 Buy now