- Company Overview for GLASGOW STONE SPECIALISTS LIMITED (SC335905)
- Filing history for GLASGOW STONE SPECIALISTS LIMITED (SC335905)
- People for GLASGOW STONE SPECIALISTS LIMITED (SC335905)
- Insolvency for GLASGOW STONE SPECIALISTS LIMITED (SC335905)
- More for GLASGOW STONE SPECIALISTS LIMITED (SC335905)
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) |
---|---|---|---|
06 Jun 2023 | OC-DV | Order of court - dissolution void | |
29 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
14 Jan 2019 | AD01 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 14 January 2019 | |
14 Jan 2019 | CO4.2(Scot) | Court order notice of winding up | |
14 Jan 2019 | 4.2(Scot) | Notice of winding up order | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
01 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
24 Jan 2018 | TM01 | Termination of appointment of John William Smith Lawson as a director on 23 January 2018 | |
08 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of John William Smith Lawson as a director on 14 November 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Nov 2012 | TM02 | Termination of appointment of John Gormley as a secretary | |
28 Nov 2012 | TM01 | Termination of appointment of John Gormley as a director | |
28 Nov 2012 | AP01 | Appointment of Stephen Gormley as a director |