GLAS SPIDEAN CONTRACT SPECIALISTS LIMITED
Status | LIQUIDATION |
Company No. | SC434119 |
Category | Private Limited Company |
Incorporated | 05 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
GLAS SPIDEAN CONTRACT SPECIALISTS LIMITED is an liquidation private limited company with number SC434119. It was incorporated 11 years, 7 months, 26 days ago, on 05 October 2012. The company address is C/O: Begbies Traynor (Central) Llp C/O: Begbies Traynor (Central) Llp, Aberdeen, AB15 4YD.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Old address: 71 Charleston Road North Cove Aberdeen AB12 3SZ
Change date: 2023-11-27
New address: C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD
Documents
Resolution
Date: 20 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Old address: 14 Birch Road Inverurie Aberdeenshire AB51 6AR
Change date: 2016-01-19
New address: 71 Charleston Road North Cove Aberdeen AB12 3SZ
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: 4 Albert Street Aberdeen AB25 1XQ Scotland
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: 14 Birch Road Inverurie Aberdeenshire AB51 6AR Scotland
Documents
Incorporation company
Date: 05 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 RYEFIELD COURT,NORTHWOOD,HA6 1LP
Number: | 10025469 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL HOUSE (CARDIFF) LIMITED
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 08442292 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAHORE ONE & TWO RESTAURANTS LIMITED
GROUND FLOOR,LONDON,E1 2PS
Number: | 04856700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 10,NANTWICH,CW5 6PF
Number: | 06571651 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PROPERTIES (CAMBS) LIMITED
88 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 05587815 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHUTTLEWORTH CONSULTANCY LIMITED
152 AINTREE LANE,LIVERPOOL,L10 8LG
Number: | 07556251 |
Status: | ACTIVE |
Category: | Private Limited Company |