GLASGOW RENT DEPOSIT AND SUPPORT SCHEME

Company Documents

DateDescription
14/03/1414 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1322 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 27/08/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 SECRETARY APPOINTED GRACE GOLD SEMPLE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY IAN ROBERTSON

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 3RD FLOOR CROWNGATE BUSINESS CENTRE BROOK STREET GLASGOW G40 3AP

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 27/08/12 NO MEMBER LIST

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 27/08/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MITCHUM BOCK

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROGAN

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 27/08/10 NO MEMBER LIST

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS VICTORIA TIERNEY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCREADIE

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHUM TED BOCK / 27/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GRAHAM SERVICE / 27/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BRIAN MCGLYNN / 27/08/2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR KENNETH DOUGLAS ROGAN

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 27/08/09 NO MEMBER LIST

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR MITCHUM TED BOCK

View Document

02/07/092 July 2009 DIRECTOR RESIGNED PAUL OWENS

View Document

02/07/092 July 2009 DIRECTOR RESIGNED STEPHEN EBBITT

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED MELVILLE MARTIN

View Document

16/10/0716 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

11/12/0611 December 2006 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 27/08/05;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 2 VICTORIA COURT HOLLYBROOK PLACE HOLLYBROOK STREET, GOVANHILL GLASGOW, G42 7HB

View Document

16/11/0416 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 27/08/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED GLASGOW RENT DEPOSIT SCHEME CERTIFICATE ISSUED ON 21/04/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 27/08/03;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 25/09/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 27/08/02;SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 ANNUAL RETURN MADE UP TO 27/08/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED WEST END CHURCHES KEY FUND CERTIFICATE ISSUED ON 17/04/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 ANNUAL RETURN MADE UP TO 27/08/00

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 27/08/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 ANNUAL RETURN MADE UP TO 27/08/98

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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