SPEIRS GUMLEY (GLASGOW) LIMITED
Status | DISSOLVED |
Company No. | SC419003 |
Category | Private Limited Company |
Incorporated | 08 Mar 2012 |
Age | 12 years, 3 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 26 Sep 2023 |
Years | 8 months, 20 days |
SUMMARY
SPEIRS GUMLEY (GLASGOW) LIMITED is an dissolved private limited company with number SC419003. It was incorporated 12 years, 3 months, 8 days ago, on 08 March 2012 and it was dissolved 8 months, 20 days ago, on 26 September 2023. The company address is Bellahouston Business Centre Bellahouston Business Centre, Glasgow, G51 1PZ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Macpherson Pender
Appointment date: 2023-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Graham Bell
Termination date: 2023-06-21
Documents
Appoint person secretary company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Douglas Charles Weir
Appointment date: 2023-06-21
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr David Lamb
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr Douglas Charles Weir
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
New address: Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ
Change date: 2023-06-21
Old address: 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
Documents
Second filing of confirmation statement with made up date
Date: 25 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-03-08
Documents
Second filing of confirmation statement with made up date
Date: 25 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-08
Documents
Second filing of confirmation statement with made up date
Date: 25 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-20
Psc name: Speirs Gumley Limited
Documents
Cessation of a person with significant control
Date: 09 Aug 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorraine Macdonald
Cessation date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change account reference date company current extended
Date: 28 Jul 2020
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 23 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Resolution
Date: 13 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Old address: C/O C/O Messrs Speirs Gumley 194 Bath Street Glasgow G2 4LE Scotland
New address: 270 Glasgow Road Rutherglen Glasgow G73 1UZ
Change date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Charles William Adams
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Andrew Graham Bell
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 23 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 28 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Some Companies
58 KINGS ROAD,LONDON,SW19 8QW
Number: | 08013937 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINAGHY ROAD SOUTH MANAGEMENT LIMITED
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI609432 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHING TACKLE AND BAIT LIMITED
UNIT 3 OLD SCOTCH STORES,ENNISKILLEN,BT74 7JY
Number: | NI640751 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAESBURY DESIGN SOLUTIONS LIMITED
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11527642 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE INDEPENDENT FINANCIAL PLANNING LIMITED
WHYFIELD GROUND FLOOR BUILDING A GREEN COURT,TRURO,TR4 9LF
Number: | 07909424 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCHILL ROAD,STAMFORD,PE9 1JF
Number: | 06908663 |
Status: | ACTIVE |
Category: | Private Limited Company |