LGBT COOPERATIVE LIMITED

81 George Street, Edinburgh, EH2 3ES, Midlothian
StatusLIQUIDATION
Company No.SC618793
Category
Incorporated21 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionScotland

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

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 07 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 16 Apr 2024

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ828 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09471227
Status:LIQUIDATION
Category:Private Limited Company

M D PIERCY LIMITED

THE OLD GRANARY GRAFTON ROAD,KETTERING,NN14 4JE

Number:05234495
Status:ACTIVE
Category:Private Limited Company

OLYMPIA TECH SOFTWARE LTD

36 COURT PARADE,WEMBLEY,HA0 3HS

Number:10118409
Status:ACTIVE
Category:Private Limited Company

SAMET HALIL LIMITED

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

SWIFTAIR VENTILATION LIMITED

UNIT NO 1 STATION YARD,NORWICH,NR9 5LY

Number:04574059
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