LONDON CLUBS GLASGOW LIMITED

SC259438
4A SPRINGFIELD QUAY ALEA GLASGOW, UNIT 3, PAISLEY ROAD GLASGOW G5 8NP

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 26 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 24 Buy now
09 Mar 2023 accounts Annual Accounts 24 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Krishan Kaushal) 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 22 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Alexis George Oswald) 2 Buy now
18 Mar 2021 accounts Annual Accounts 21 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Termination of appointment of director (Thomas Michael Jenkin) 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 20 Buy now
06 Dec 2019 officers Termination of appointment of director (Gerald Reed Tuthill) 1 Buy now
10 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2019 officers Appointment of director (Mr Gerald Reed Tuthill) 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Michael Rothwell) 1 Buy now
21 Feb 2019 resolution Resolution 6 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 officers Appointment of director (Thomas Michael Jenkin) 2 Buy now
04 Oct 2018 accounts Annual Accounts 20 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2017 officers Appointment of secretary (Mr Krishan Kaushal) 2 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Michael Daniel Cohen) 1 Buy now
12 Oct 2015 accounts Annual Accounts 17 Buy now
12 Aug 2015 officers Termination of appointment of director (Gary William Loveman) 1 Buy now
01 May 2015 officers Termination of appointment of director (Roy Alfred Charles Ramm) 1 Buy now
03 Feb 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 officers Change of particulars for director (Alexis George Oswald) 2 Buy now
18 Nov 2014 officers Appointment of director (Alexis George Oswald) 2 Buy now
03 Nov 2014 officers Termination of appointment of director (Michael John Silberling) 1 Buy now
14 Oct 2014 accounts Annual Accounts 17 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
10 Sep 2013 accounts Annual Accounts 17 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Michael Rothwell) 2 Buy now
05 Feb 2013 annual-return Annual Return 7 Buy now
05 Oct 2012 accounts Annual Accounts 17 Buy now
03 Feb 2012 annual-return Annual Return 7 Buy now
02 Feb 2012 officers Change of particulars for director (Mr Michael John Silberling) 2 Buy now
03 Dec 2011 officers Change of particulars for director (Mr Michael John Silberling) 2 Buy now
06 Oct 2011 accounts Annual Accounts 17 Buy now
08 Feb 2011 annual-return Annual Return 7 Buy now
09 Aug 2010 accounts Annual Accounts 18 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 accounts Annual Accounts 18 Buy now
20 Jul 2009 officers Director's change of particulars / michael rothwell / 20/07/2009 1 Buy now
15 Apr 2009 officers Director's change of particulars / michael silberling / 04/04/2009 1 Buy now
12 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
09 Jan 2009 officers Appointment terminated director charles atwood 1 Buy now
12 Dec 2008 officers Director's change of particulars / michael rothwell / 11/12/2008 1 Buy now
21 Oct 2008 accounts Annual Accounts 17 Buy now
29 Apr 2008 officers Director appointed mr michael john silberling 1 Buy now
14 Mar 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
14 Mar 2008 officers Appointment terminated director john bruns ii 1 Buy now
14 Mar 2008 officers Appointment terminated director martin crabtree 1 Buy now
10 Jan 2008 officers New director appointed 1 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 mortgage Dec mort/charge ***** 3 Buy now
07 Nov 2007 accounts Annual Accounts 16 Buy now
05 Jun 2007 officers New secretary appointed 1 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
23 May 2007 auditors Auditors Resignation Company 2 Buy now
03 May 2007 accounts Annual Accounts 9 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
07 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
23 May 2006 officers New director appointed 1 Buy now
14 May 2006 officers Director resigned 1 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
12 Apr 2006 resolution Resolution 1 Buy now
12 Apr 2006 incorporation Memorandum Articles 6 Buy now
07 Apr 2006 mortgage Partic of mort/charge ***** 6 Buy now
09 Feb 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
13 Sep 2005 accounts Annual Accounts 4 Buy now
24 Feb 2005 annual-return Return made up to 31/01/05; full list of members 3 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 30-31 queen street edinburgh EH2 1JX 1 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
25 Jan 2005 annual-return Return made up to 18/11/04; full list of members 6 Buy now
16 Sep 2004 officers Director's particulars changed 1 Buy now
19 Jan 2004 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
18 Nov 2003 incorporation Incorporation Company 17 Buy now