CULTURE REPUBLIC

4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
StatusDISSOLVED
Company No.SC428873
Category
Incorporated23 Jul 2012
Age11 years, 10 months, 5 days
JurisdictionScotland
Dissolution06 Oct 2022
Years1 year, 7 months, 22 days

SUMMARY

CULTURE REPUBLIC is an dissolved with number SC428873. It was incorporated 11 years, 10 months, 5 days ago, on 23 July 2012 and it was dissolved 1 year, 7 months, 22 days ago, on 06 October 2022. The company address is 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: Suite 5.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS

New address: 4th Floor, 58 Waterloo Street Glasgow G2 7DA

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Parr

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Mcgarvey

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Jacqueline Anne Killeen

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan John Miles

Appointment date: 2016-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colan Immanuel Mehaffey

Appointment date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Martin John Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Cynthia Marie Sughrue

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark O'neill

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Dr Robert Rogerson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Louise Dunn

Appointment date: 2015-08-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Cynthia Marie Sughrue

Change date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr Nicholas John Parr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: Suite 5.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS

Change date: 2015-01-14

Old address: 6 Dixon Street Suite 1/1 Glasgow Glasgow G1 4AX

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-24

Officer name: Ms Julie Lillias Tait

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-28

Officer name: Rosanne Myra Lamont

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susanna Sharp

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Anne Killeen

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark O'neill

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Mcgarvey

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rosanne Myra Lamont

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Lepreux

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kerley

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kerley

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brett Nicholls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed culture republic LTD\certificate issued on 18/09/13

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lochandale\certificate issued on 02/09/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: 6 Lancaster Crescent Glasgow G12 0RR Scotland

Documents

View document PDF

Resolution

Date: 23 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-01

Old address: 11 Laurel Park Close Glasgow G13 1RD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kerley

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brett Thompson Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Doris Lepreux

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Alan Wilson

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Alan Morgan Wilson

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Cynthia Marie Sughrue

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brett Thompson Nicholls

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJH PROJECT MANAGEMENT LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:06812106
Status:ACTIVE
Category:Private Limited Company

CROSSMAGLEN DEVELOPMENT MANAGEMENT LIMITED

SUITE 1 DUNBARTON COURT,GILFORD,BT63 6HJ

Number:NI069315
Status:ACTIVE
Category:Private Limited Company

INFLUENCEGLOBAL LTD

9 WHITEHALL,LONDON,SW1A 2DD

Number:10155532
Status:ACTIVE
Category:Private Limited Company

RHEEMCO LIMITED

PO BOX 730,LONDON,EC4A 4PP

Number:00925010
Status:LIQUIDATION
Category:Private Limited Company

SCORER & HAWKINS LIMITED

20 BANKS STREET,HORNCASTLE,LN9 5BW

Number:07233469
Status:ACTIVE
Category:Private Limited Company

SUTTON BOWLING CLUB LIMITED

DORSET ROAD,SUTTON,SM2 6JA

Number:00227811
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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