GLV LTD
Status | DISSOLVED |
Company No. | SC428180 |
Category | Private Limited Company |
Incorporated | 12 Jul 2012 |
Age | 11 years, 10 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 02 May 2023 |
Years | 1 year, 30 days |
SUMMARY
GLV LTD is an dissolved private limited company with number SC428180. It was incorporated 11 years, 10 months, 20 days ago, on 12 July 2012 and it was dissolved 1 year, 30 days ago, on 02 May 2023. The company address is 9 Cherry Tree Drive 9 Cherry Tree Drive, Lanark, ML11 9TF.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-13
Officer name: Mrs Elanie Watt
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mr David Watt
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Old address: 17 Wellgate Street Larkhall Lanarkshire ML9 2AG Scotland
Change date: 2013-08-13
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Old address: 4 Earn Drive Blackwood Lanarkshire ML11 9SS Scotland
Change date: 2012-07-19
Documents
Some Companies
UNIT 61 TRENT BUSINESS CENTRE,LONG EATON,NG10 4HN
Number: | 09753467 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE MANAGEMENT COMPANY LIMITED
20 CUMBERLAND DRIVE,ESHER,KT10 0BB
Number: | 07792099 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREAT STUART STREET,EDINBURGH,EH3 7TP
Number: | SC352928 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 02897867 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 05323955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY ELECTRICAL SPECIALISTS LIMITED
REGENCY HOUSE,WALTON-ON-THE-HILL,KT20 7RZ
Number: | 06712714 |
Status: | ACTIVE |
Category: | Private Limited Company |