THE GLASGOW LETTING COMPANY LIMITED

SC304369
3 BUCKINGHAM TERRACE GLASGOW G12 8EB

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 May 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 May 2012 gazette Gazette Notice Voluntary 1 Buy now
09 May 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Alan Bruce) 1 Buy now
21 Apr 2010 accounts Annual Accounts 3 Buy now
02 Nov 2009 accounts Annual Accounts 3 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2008 annual-return Return made up to 22/06/08; full list of members; amend 6 Buy now
30 Jun 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
17 Apr 2008 officers Secretary's change of particulars / alan bruce / 28/03/2008 1 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
12 Dec 2007 capital Ad 05/12/07-05/12/07 £ si 99@1=99 £ ic 1/100 2 Buy now
12 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
16 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 address Location of debenture register 1 Buy now
16 Jul 2007 address Location of register of members 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: 12 royal crescent glasgow G3 7SL 1 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 officers New secretary appointed;new director appointed 5 Buy now
29 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2006 resolution Resolution 14 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
29 Jun 2006 officers Secretary resigned 1 Buy now
22 Jun 2006 incorporation Incorporation Company 17 Buy now