HGIT GLASGOW LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Neil David Townson as a director on 2023-08-25

View Document

04/09/254 September 2025 NewTermination of appointment of Edgeline Jovero Meredith as a director on 2024-11-14

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Anthony Matthew Lee as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-11-01

View Document

20/11/2420 November 2024 Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 2024-11-01

View Document

20/11/2420 November 2024 Appointment of Ms Edgeline Jovero Meredith as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Ms Briony Rea as a director on 2024-11-14

View Document

30/04/2430 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-16

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Barry Edward Hindmarch as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Neil David Townson as a director on 2023-08-25

View Document

05/09/235 September 2023 Termination of appointment of Neil David Townson as a director on 2023-08-25

View Document

05/09/235 September 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-08-25

View Document

19/07/2319 July 2023 Notification of Hgit Student Holdco Limited as a person with significant control on 2023-07-14

View Document

19/07/2319 July 2023 Withdrawal of a person with significant control statement on 2023-07-19

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Neil David Townson as a director on 2021-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Termination of appointment of Paul Justin Windsor as a director on 2021-11-24

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121997650005

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121997650003

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121997650004

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121997650002

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121997650001

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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