MILNGAVIE TOWN CENTRE BID LTD

2 Stewart Street 2 Stewart Street, Glasgow, G62 6BW
StatusACTIVE
Company No.SC475864
Category
Incorporated23 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionScotland

SUMMARY

MILNGAVIE TOWN CENTRE BID LTD is an active with number SC475864. It was incorporated 10 years, 1 month, 19 days ago, on 23 April 2014. The company address is 2 Stewart Street 2 Stewart Street, Glasgow, G62 6BW.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Mossan

Appointment date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Ms Elaine Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayleigh Graham

Termination date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Kinnon Lavrie

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Claire Barron

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Ms Kayleigh Graham

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Haydock

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Andre Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: James Reid

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Alistair Haydock

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anothony Charles Edmund Kinsey

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Catherine Williamson

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr James Reid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mr Jim Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Jennifer Horn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Colin Savage

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Morton Gotts

Termination date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Andre Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Graeme Ralston Ross

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Martin Colpi

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Louise Macfarlane

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Ian Kinnon Lavrie

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Horn

Appointment date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company

Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Glenn Gordon Robert Macnay

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Anothony Charles Edmund Kinsey

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Wendy Margaret Ross

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Johnston

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Frank O'hare

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Rona Miller

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gillies Cunningham

Termination date: 2016-08-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Morton Gotts

Appointment date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Moir

Termination date: 2015-11-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Leah Christie

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-27

Officer name: Ms Christine Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Moir

Appointment date: 2014-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-27

Officer name: Mr Frank O'hare

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Macnay

Appointment date: 2014-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-05-27

Officer name: Mr Alistair Haydock

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-27

Officer name: Mr Alistair Haydock

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rona Miller

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Colpi

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Savage

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leah Christie

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gail Louise Macfarlane

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cunningham

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIA HEALTHCARE LIMITED

46 GORDON STREET,GLASGOW,G1 3PU

Number:SC249021
Status:ACTIVE
Category:Private Limited Company

CALLUM HOMES (NUMBER1) LTD

THE BUSINESS 3-7,ANSTRUTHER,KY10 3DU

Number:SC430275
Status:ACTIVE
Category:Private Limited Company

CINTRA TOOWOOMBA LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:09690387
Status:ACTIVE
Category:Private Limited Company

FFORDD LAS LTD

2 FFORDD LAS,CARDIFF,CF15 8EP

Number:06069645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLDEN SITE SOLUTIONS (PLANT HIRE) LIMITED

21 HARBOROUGH ROAD,,LEICESTER,,LE2 4LE

Number:10029009
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE SPORTS INJURY CLINIC LIMITED

40 OAKLANDS,NEWCASTLE UPON TYNE,NE3 4YP

Number:04425317
Status:ACTIVE
Category:Private Limited Company

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