THE GLASGOW HIGH SCHOOL CLUB (CONSTRUCTION) LIMITED
Status | ACTIVE |
Company No. | SC169955 |
Category | Private Limited Company |
Incorporated | 19 Nov 1996 |
Age | 27 years, 6 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
THE GLASGOW HIGH SCHOOL CLUB (CONSTRUCTION) LIMITED is an active private limited company with number SC169955. It was incorporated 27 years, 6 months, 14 days ago, on 19 November 1996. The company address is C/O Low Beaton Richmond , 20 20 Renfield Street C/O Low Beaton Richmond , 20 20 Renfield Street, Glasgow, G2 5AP, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 23 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
New address: C/O Low Beaton Richmond , 20 20 Renfield Street Glasgow City Glasgow G2 5AP
Change date: 2022-11-30
Old address: C/O Low Beaton Richmond , 20 Renfield Street Glasgow G2 5AP Scotland
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Old address: 20 C/O Low Beaton Richmond Renfield Street Glasgow G2 5AP Scotland
New address: C/O Low Beaton Richmond , 20 Renfield Street Glasgow G2 5AP
Change date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Change account reference date company current extended
Date: 08 Jan 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
New address: 20 C/O Low Beaton Richmond Renfield Street Glasgow G2 5AP
Old address: 20 Renfield Street Glasgow G2 5AP
Change date: 2016-11-16
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change corporate director company with change date
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-11-22
Officer name: The Glasgow High School Club Limited
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Change date: 2012-05-30
Old address: Abercorn House 79 Renfrew Road Paisley PA3 4DA
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change person director company with change date
Date: 21 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: Murdoch Charles Beaton
Documents
Change person secretary company with change date
Date: 21 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Murdoch Charles Beaton
Change date: 2010-11-19
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change corporate director company with change date
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: The Glasgow High School Club Limited
Change date: 2009-11-19
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Murdoch Charles Beaton
Change date: 2009-11-19
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed murdoch charles beaton
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 24/03/05 from: 21 blythswood square glasgow G2 4BL
Documents
Accounts with accounts type full
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type full
Date: 22 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/97; full list of members
Documents
Legacy
Date: 17 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 30/04/98
Documents
Certificate change of name company
Date: 28 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quillco 7 LIMITED\certificate issued on 03/03/97
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAR ACCIDENT REPAIR SERVICE LIMITED
UNIT 2, BOARS HEAD INDUSTRIAL,DERBY,DE1 2BU
Number: | 04709721 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERYDAY INVESTMENTS (UK) LIMITED
2ND FLOOR,LONDON,N4 3HH
Number: | 09151079 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 COOMBE HILL RD,,EAST GRINSTEAD,RH19 4LZ
Number: | 09932243 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BIRCHFIELDS,ALTRINCHAM,WA15 9LW
Number: | 03581992 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031614 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT
Number: | 11610090 |
Status: | ACTIVE |
Category: | Private Limited Company |