THE CLIMBING ACADEMY (GLASGOW) LIMITED

Belvedere House Belvedere House, Bristol, BS5 0FD, England
StatusDISSOLVED
Company No.07100484
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 14 days

SUMMARY

THE CLIMBING ACADEMY (GLASGOW) LIMITED is an dissolved private limited company with number 07100484. It was incorporated 14 years, 5 months, 26 days ago, on 10 December 2009 and it was dissolved 9 months, 14 days ago, on 22 August 2023. The company address is Belvedere House Belvedere House, Bristol, BS5 0FD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY

New address: Belvedere House Charlton Street Bristol BS5 0FD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-22

Psc name: The Climbing Academy Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-11-21

Documents

View document PDF

Legacy

Date: 21 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/10/17

Documents

View document PDF

Legacy

Date: 31 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 2,100 GBP

Date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Capital : 2,095 GBP

Date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Alan Fraser Cassidy

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Robin Ian Sutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE

Change date: 2015-10-05

New address: First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mr Paul Twomey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 2,055.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 26 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-26

Capital : 2,000 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Twomey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Emerson

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA NURSERIES & CHILDCARE LIMITED

3 DARNLEY ROAD,LONDON,E9 6QH

Number:07895536
Status:ACTIVE
Category:Private Limited Company

BRITEL SCOTLAND GP II LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC505886
Status:ACTIVE
Category:Private Limited Company

CDC CREATIVE PRODUCTIONS LIMITED

OAK TREE COTTAGE,MARESFIELD,TN22 3BA

Number:11548412
Status:ACTIVE
Category:Private Limited Company

KINSMAN HOUSING WALLIS ROAD LTD.

2ND FLOOR RANKING BUILDING,LONDON,SE1 3UW

Number:10333236
Status:ACTIVE
Category:Private Limited Company

RARE INNOVATIONS LTD

21 WINDERMERE ROAD,LONDON,W5 4TJ

Number:10866767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RONALD MCHUNU LIMITED

FLAT4 16 DENZIL AVENUE,SOUTHAMPTON,SO14 0LN

Number:11101417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source