LGBT COOPERATIVE LIMITED
Status | LIQUIDATION |
Company No. | SC618793 |
Category | |
Incorporated | 21 Jan 2019 |
Age | 5 years, 4 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
LGBT COOPERATIVE LIMITED is an liquidation with number SC618793. It was incorporated 5 years, 4 months, 11 days ago, on 21 January 2019. The company address is 81 George Street, Edinburgh, EH2 3ES, Midlothian.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: 81 George Street Edinburgh Midlothian EH2 3ES
Old address: Lgbt Cooperative Limited Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
Change date: 2024-05-09
Documents
Liquidation compulsory notice winding up order court scotland
Date: 07 May 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 16 Apr 2024
Category: Insolvency
Type: WU02(Scot)
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-23
Officer name: John Fraser Baxter
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-10
Officer name: Daniel John Syme
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-15
New address: Lgbt Cooperative Limited Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP
Old address: 11 11 Dalziel Court, 54 Dalziel Drive Glasgow Scotland G41 4NZ United Kingdom
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-10
Officer name: Steven Neil Mctaggart
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kasey Monroe
Appointment date: 2023-04-12
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Neil Mctaggart
Appointment date: 2023-04-12
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gardiner Mcphail
Appointment date: 2023-04-12
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annmarie Kelly
Appointment date: 2023-04-12
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fraser Baxter
Appointment date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
New address: 11 11 Dalziel Court, 54 Dalziel Drive Glasgow Scotland G41 4NZ
Change date: 2021-01-21
Old address: B1 43 Garturk Street Glasgow G42 8JG Scotland
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Old address: Flat 2/2 55 Gardner Street Glasgow G11 5DA Scotland
New address: B1 43 Garturk Street Glasgow G42 8JG
Change date: 2019-10-07
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Anthony Labate
Termination date: 2019-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry George Graham
Termination date: 2019-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-02
Officer name: Maggie Murphy
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-22
Officer name: Stephen Mcdowall-Laing
Documents
Appoint person director company with name date
Date: 29 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-27
Officer name: Daniel John Syme
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Bruce Robert Fraser
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09471227 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD GRANARY GRAFTON ROAD,KETTERING,NN14 4JE
Number: | 05234495 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COURT PARADE,WEMBLEY,HA0 3HS
Number: | 10118409 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PALMERSTON ROAD,GRAYS,RM20 4YH
Number: | 09760597 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREETS AHEAD RECRUITMENT LIMITED
4 THE CRESCENT,LEEDS,LS16 6AA
Number: | 09457405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT NO 1 STATION YARD,NORWICH,NR9 5LY
Number: | 04574059 |
Status: | ACTIVE |
Category: | Private Limited Company |