GLASGOW SLATERS LTD

C/O Resolve Financial Limited Suite 420 Baltic Chambers C/O Resolve Financial Limited Suite 420 Baltic Chambers, Glasgow, G2 6HJ, Scotland
StatusDISSOLVED
Company No.SC522302
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 19 days
JurisdictionScotland
Dissolution09 May 2023
Years1 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

Gazette dissolved liquidation

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIELD FILMS LIMITED

THREE CHIMNEYS, HUNTS HILL LANE,HIGH WYCOMBE,HP14 4RL

Number:01405988
Status:ACTIVE
Category:Private Limited Company

GREENPOWER EDUCATION TRUST

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)

HARESIGN GARAGES LIMITED

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

OVERCLOCK FILMS LIMITED

148 ST. ANN'S HILL,LONDON,SW18 2RS

Number:03963469
Status:ACTIVE
Category:Private Limited Company

PLAN B INSURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11641600
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