Advanced company searchLink opens in new window

GLASGOW STONE SPECIALISTS LIMITED

Company number SC335905

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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