GLADSMUIR LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA Scotland to Tay House 300 Bath Street Glasgow G2 4LH on 2023-09-25 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/04/2321 April 2023 | Termination of appointment of Philip Kenneth Donaldson as a director on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
21/04/2321 April 2023 | Notification of Angus Stewart as a person with significant control on 2023-04-13 |
21/04/2321 April 2023 | Cessation of Bromley & Bolton Limited as a person with significant control on 2023-04-13 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
20/03/2320 March 2023 | Total exemption full accounts made up to 2021-09-30 |
20/02/2320 February 2023 | Appointment of Mr Angus John Alexander Stewart as a director on 2023-02-20 |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Termination of appointment of Andrew John Mcmenemy as a director on 2022-10-03 |
03/10/223 October 2022 | Appointment of Mr Philip Donaldson as a director on 2022-10-03 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Notification of Bromley & Bolton Limited as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Termination of appointment of Richard Gordon Davies as a director on 2022-05-19 |
20/05/2220 May 2022 | Cessation of Freedom Street Limited as a person with significant control on 2022-05-19 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Registered office address changed from Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland to 2 Whitehall Crescent Dundee DD1 4AU on 2021-06-24 |
18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
15/06/2115 June 2021 | REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 2 WHITEHALL CRESCENT DUNDEE DD1 4AU UNITED KINGDOM |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | COMPANY NAME CHANGED ABANDON SHIP BAR LIMITED CERTIFICATE ISSUED ON 29/09/20 |
22/06/2022 June 2020 | 22/06/20 STATEMENT OF CAPITAL GBP 100 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
19/06/1919 June 2019 | CURREXT FROM 30/06/2020 TO 30/09/2020 |
19/06/1919 June 2019 | 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