GLASGOW STOVE INSTALLER LTD

Unit 4 Queenslie Point Unit 4 Queenslie Point, Glasgow, G33 3NQ, Scotland
StatusACTIVE
Company No.SC498660
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 2 months, 6 days
JurisdictionScotland

SUMMARY

GLASGOW STOVE INSTALLER LTD is an active private limited company with number SC498660. It was incorporated 9 years, 2 months, 6 days ago, on 23 February 2015. The company address is Unit 4 Queenslie Point Unit 4 Queenslie Point, Glasgow, G33 3NQ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newcastle stove centre LTD\certificate issued on 21/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2021

Action Date: 14 Mar 2021

Category: Address

Type: AD01

New address: Unit 4 Queenslie Point 120 Stepps Road Glasgow G33 3NQ

Old address: 4 Cairnhill Road Cairnhill Road Bearsden Glasgow G61 1AT Scotland

Change date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

New address: 4 Cairnhill Road Cairnhill Road Bearsden Glasgow G61 1AT

Old address: 4 Queenslie Point 120 Stepps Road Glasgow Strathclyde G33 3NQ Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-14

Psc name: David Higgins

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: Gordon Mc Kinley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Gordon Mc Kinlay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: 34 Old Mill Road Clydebank Dunbartonshire G81 6BX United Kingdom

New address: 4 Queenslie Point 120 Stepps Road Glasgow Strathclyde G33 3NQ

Change date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 9 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Gordon Mc Kinlay

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Higgins

Appointment date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 KILMORIE ROAD (FREEHOLD) LIMITED

THE OLD SHOP HIGH STREET,LUTTERWORTH,LE17 6ET

Number:07006214
Status:ACTIVE
Category:Private Limited Company

DIY RECRUITMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11353941
Status:ACTIVE
Category:Private Limited Company

JOURNEYMAN DEVELOPMENTS LTD

23 LANSDOWN PARADE,CHELTENHAM,GL50 2LH

Number:07006651
Status:ACTIVE
Category:Private Limited Company

KNOWLHILL MANAGEMENT LIMITED

ESTATE OFFICE OAKLEY HOUSE,BEDFORD,MK43 7ST

Number:05165093
Status:ACTIVE
Category:Private Limited Company

PARADIGM GLOBAL EVENTS LTD

UNIT 314 SCREENWORKS 2 HIGHBURY GROVE,LONDON,N5 2EF

Number:08201777
Status:ACTIVE
Category:Private Limited Company

POWER2SMS LIMITED

7A PRESTLAND PRESTLAND,PETERBOROUGH,PE6 8DT

Number:10468726
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