GLASGOW EASTERN DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | SC157751 |
Category | Private Limited Company |
Incorporated | 01 May 1995 |
Age | 29 years, 1 month, 4 days |
Jurisdiction | Scotland |
SUMMARY
GLASGOW EASTERN DEVELOPMENTS LIMITED is an active private limited company with number SC157751. It was incorporated 29 years, 1 month, 4 days ago, on 01 May 1995. The company address is Celtic Park Celtic Park, G40 3RE.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person secretary company with name date
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-10
Officer name: Mr Christopher Michael Duffy
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Nicholson
Appointment date: 2021-09-10
Documents
Termination secretary company with name termination date
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Nicholson
Termination date: 2021-09-10
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Christopher Mckay
Termination date: 2021-09-10
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Dominic Christopher Mckay
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas Lawwell
Termination date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 18 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type small
Date: 08 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type small
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type full
Date: 17 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mckay
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Eric James Riley
Documents
Accounts with accounts type full
Date: 21 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type full
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type full
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nichol
Documents
Appoint person secretary company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Nicholson
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type full
Date: 12 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Howat
Documents
Appoint person secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Gerrard Nichol
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type full
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type full
Date: 21 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Accounts with accounts type full
Date: 12 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Morton Howat
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric James Riley
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Thomas Lawwell
Change date: 2009-10-13
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eric riley / 18/05/2008
Documents
Accounts with accounts type full
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 27/08/97 from: 95 kerrydale street glasgow G40 3RE
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 08 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/96; full list of members
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastern leisure group LIMITED\certificate issued on 13/10/95
Documents
Certificate change of name company
Date: 31 Jul 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 634 LIMITED\certificate issued on 01/08/95
Documents
Resolution
Date: 26 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 26/07/95 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 26 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Some Companies
ARDENFIELD DEVELOPMENT COMPANY LIMITED
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 02911104 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 09953168 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ALBION STREET,HULL,HU1 3TG
Number: | 09784823 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 WARREN ROAD,WEST SUSSEX,BN14 9QX
Number: | 04616059 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYTIL CONSULTANCY SERVICES LIMITED
34 CLOVER DRIVE,BISHOP AUCKLAND,DL14 0TT
Number: | 08159879 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002442 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |