Advanced company searchLink opens in new window

CULTURE AND SPORT GLASGOW

Company number SC313851

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jul 2021 AP01 Appointment of Bailie Annette Christie as a director on 28 June 2021
07 Jul 2021 TM01 Termination of appointment of Francis Paul Scally as a director on 28 June 2021
27 Apr 2021 AP01 Appointment of Miss Laura Doherty as a director on 14 April 2021
27 Apr 2021 TM01 Termination of appointment of Michael Anthony John Joseph Cullen as a director on 14 April 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
12 Nov 2020 TM01 Termination of appointment of Martin Mcelroy as a director on 29 October 2020
12 Nov 2020 AP01 Appointment of Councillor Francis Mcaveety as a director on 5 November 2020
12 Nov 2020 AP01 Appointment of Mrs Siobhan Marie Nairn as a director on 5 November 2020
12 Oct 2020 TM01 Termination of appointment of Benny Franklin Higgins as a director on 23 September 2020
05 Aug 2020 AP01 Appointment of Councillor Eva Elizabeth Bolander as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Norman Malcolm Thomas Michael Macleod as a director on 30 July 2020
05 Mar 2020 AP01 Appointment of Professor John Joseph Brown as a director on 24 February 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Dec 2019 AD02 Register inspection address has been changed from 220 High Street Glasgow G4 0QW Scotland to Commonwealth House 38 Albion Street Glasgow G1 1LH
20 Dec 2019 AD04 Register(s) moved to registered office address Commonwealth House 38 Albion Street Glasgow G1 1LH
20 Dec 2019 AD04 Register(s) moved to registered office address Commonwealth House 38 Albion Street Glasgow G1 1LH
12 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
21 Nov 2019 TM01 Termination of appointment of Lesley Marie Sawers as a director on 7 November 2019
24 Sep 2019 AP01 Appointment of Councillor Martin Mcelroy as a director on 18 September 2019
24 Sep 2019 AD01 Registered office address changed from 38 Albion Street Glasgow G1 1LH Scotland to Commonwealth House 38 Albion Street Glasgow G1 1LH on 24 September 2019
20 Sep 2019 AD01 Registered office address changed from 220 High Street Glasgow G4 0QW Scotland to 38 Albion Street Glasgow G1 1LH on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Maureen Burke as a director on 12 September 2019
05 Sep 2019 AD01 Registered office address changed from 220 High Street Glasgow G4 0QW Scotland to 220 High Street Glasgow G4 0QW on 5 September 2019