GLASGOW NATIVE VENTURES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Audited abridged accounts made up to 2024-06-30 |
19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
10/07/2510 July 2025 | Compulsory strike-off action has been suspended |
10/07/2510 July 2025 | Compulsory strike-off action has been suspended |
10/03/2510 March 2025 | Termination of appointment of Gareth Christopher Chalmers as a director on 2025-02-26 |
10/03/2510 March 2025 | Termination of appointment of David Taylor as a director on 2025-02-26 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
10/03/2510 March 2025 | Appointment of Russell Kenneth Smith as a director on 2025-02-18 |
27/09/2427 September 2024 | Previous accounting period extended from 2024-02-28 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/03/2413 March 2024 | Change of details for Michael O'rourke as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Registered office address changed from 78 Burton Court Franklins Row London SW3 4SX England to Laurel House 146-148 Garnet Road Leeds West Yorkshire LS11 5HP on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Michael O'rourke on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mr David Taylor on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Gareth Christopher Chalmers on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mr Patrick Hand on 2024-03-13 |
13/03/2413 March 2024 | Secretary's details changed for Mr Michael O'rourke on 2024-03-13 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-17 with updates |
13/03/2413 March 2024 | Cessation of Ssbl Limited as a person with significant control on 2024-03-12 |
08/03/248 March 2024 | Change of details for Mr Michael O'rourke as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Director's details changed for Mr Patrick Hand on 2024-03-06 |
06/03/246 March 2024 | Director's details changed for Mr Michael O'rourke on 2024-03-06 |
06/03/246 March 2024 | Secretary's details changed for Mr Michael O'rourke on 2024-03-06 |
17/11/2317 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
10/10/2310 October 2023 | Appointment of Mr David Taylor as a director on 2023-10-10 |
26/05/2326 May 2023 | Appointment of Gareth Christopher Chalmers as a director on 2023-05-25 |
26/05/2326 May 2023 | Certificate of change of name |
26/05/2326 May 2023 | Notification of Ssbl Limited as a person with significant control on 2023-05-25 |
26/05/2326 May 2023 | Cessation of Setanta Transmissions Limited as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 78 Burton Court Franklins Row London SW3 4SX on 2023-05-25 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2023-02-17 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/02/2218 February 2022 | Incorporation |
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