GLA TRANSFERS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Confirmation statement made on 2025-01-04 with no updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2024-01-31 |
22/08/2422 August 2024 | Appointment of Mr Nick Capuano as a director on 2024-08-21 |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
01/07/241 July 2024 | Withdrawal of a person with significant control statement on 2024-07-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-01-04 with updates |
01/07/241 July 2024 | Notification of Airport City Transfers (Scotland) Ltd as a person with significant control on 2024-06-30 |
01/07/241 July 2024 | Second filing of Confirmation Statement dated 2024-01-04 |
01/07/241 July 2024 | Registered office address changed from 48 West George Street Suite 2/3 Glasgow G2 1BP Scotland to 272 272 Bath Street Glasgow G2 4JR on 2024-07-01 |
01/07/241 July 2024 | Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2024-07-01 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Registered office address changed from 17 Allison Place Newton Mearns Glasgow G77 6DJ Scotland to 48 West George Street Suite 2/3 Glasgow G2 1BP on 2024-01-05 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
29/12/2329 December 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Allison Place Newton Mearns Glasgow G77 6DJ on 2023-12-29 |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
24/08/2324 August 2023 | Termination of appointment of John Paul Duffy as a director on 2023-08-24 |
24/08/2324 August 2023 | Registered office address changed from 32 Markdow Avenue Glasgow G53 7GA Scotland to 272 Bath Street Glasgow G2 4JR on 2023-08-24 |
24/08/2324 August 2023 | Cessation of Nicholas Rocco Capuano as a person with significant control on 2023-08-24 |
24/08/2324 August 2023 | Cessation of John Paul Duffy as a person with significant control on 2023-08-24 |
24/08/2324 August 2023 | Cessation of Peter Daniel Malone as a person with significant control on 2023-08-24 |
24/08/2324 August 2023 | Notification of a person with significant control statement |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Registered office address changed from 17 Allison Place Newton Mearns Glasgow East Renfrewshire G77 6DJ United Kingdom to 32 Markdow Avenue Glasgow G53 7GA on 2023-03-28 |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/10/222 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-01-04 with no updates |
17/05/2217 May 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Allison Place Newton Mearns Glasgow East Renfrewshire G77 6DJ on 2022-05-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/07/2123 July 2021 | Notification of Nicholas Rocco Capuano as a person with significant control on 2021-07-21 |
23/07/2123 July 2021 | Notification of Peter Daniel Malone as a person with significant control on 2021-07-21 |
19/04/2119 April 2021 | CESSATION OF PETER DANIEL MALONE AS A PSC |
19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER MALONE |
19/04/2119 April 2021 | CESSATION OF NICHOLAS ROCCO CAPUANO AS A PSC |
19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPUANO |
05/01/215 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company