GLASGOW SLATERS LTD
Status | DISSOLVED |
Company No. | SC522302 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 5 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 09 May 2023 |
Years | 1 year, 21 days |
SUMMARY
GLASGOW SLATERS LTD is an dissolved private limited company with number SC522302. It was incorporated 8 years, 5 months, 19 days ago, on 11 December 2015 and it was dissolved 1 year, 21 days ago, on 09 May 2023. The company address is C/O Resolve Financial Limited Suite 420 Baltic Chambers C/O Resolve Financial Limited Suite 420 Baltic Chambers, Glasgow, G2 6HJ, Scotland.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 09 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: C/O Resolve Financial Limited Suite 420 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
Old address: 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland
Documents
Resolution
Date: 11 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles O'sullivan
Termination date: 2022-03-04
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Wood
Appointment date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 04 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-02
Psc name: Charles O'sullivan
Documents
Notification of a person with significant control
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Wood
Notification date: 2022-03-01
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie William Wood
Termination date: 2022-02-20
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-02
Officer name: Mr Jamie William Wood
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Carr
Termination date: 2021-12-21
Documents
Cessation of a person with significant control
Date: 21 Dec 2021
Action Date: 19 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Carr
Cessation date: 2021-12-19
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles O'sullivan
Appointment date: 2021-12-14
Documents
Notification of a person with significant control
Date: 16 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-14
Psc name: Charles O'sullivan
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-03
Officer name: James William Wood
Documents
Termination secretary company with name termination date
Date: 07 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-03
Officer name: Shaun Browning
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-03
Psc name: James William Wood
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Mr Andrew Carr
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: Unit 20 198 Swanston Street Glasgow G40 4HW Scotland
New address: 341 4th Floor 93 Hope Street Glasgow G2 6LD
Change date: 2021-12-01
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Carr
Notification date: 2021-11-25
Documents
Dissolved compulsory strike off suspended
Date: 22 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 03 Jul 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 02 May 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shaun Browning
Appointment date: 2018-03-15
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Unit 20 198 Swanston Street Glasgow G40 4HW
Change date: 2017-05-10
Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Appoint person director company with name date
Date: 10 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Wood
Appointment date: 2015-12-23
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-11
New address: 24 Beresford Terrace Ayr KA7 2EG
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-11
Officer name: James Stuart Mcmeekin
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Termination date: 2015-12-11
Documents
Termination secretary company with name termination date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-11
Officer name: Cosec Limited
Documents
Some Companies
THREE CHIMNEYS, HUNTS HILL LANE,HIGH WYCOMBE,HP14 4RL
Number: | 01405988 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENPOWER CENTRE,FONTWELL,BN18 0SD
Number: | 06909767 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10, RISEGATE ROAD,RISEGATE,PE11 4EZ
Number: | 00850287 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD CONSTRUCTION CONSULTANTS LIMITED
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 10536655 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 ST. ANN'S HILL,LONDON,SW18 2RS
Number: | 03963469 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11641600 |
Status: | ACTIVE |
Category: | Private Limited Company |