LOOP THEATRE CIC

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Loop Theatre Cic Glasgow Theatre and Arts Collective 7 Water Row, Govan Glasgow G51 3UW Scotland to Loop Theatre Cic the Pearce Institute 840-860 Govan Road Glasgow G51 3UU on 2022-05-05

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Termination of appointment of Janine Fearn as a director on 2021-11-15

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS PAULINE LUNN

View Document

21/05/1621 May 2016 02/05/16 NO MEMBER LIST

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM ROOM 1, KINNING PARK COMPLEX 43 CORNWALL ST GLASGOW LANARKSHIRE G40 1AQ

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1525 May 2015 02/05/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY AMMIE JOHNSTONE

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CONNOR

View Document

19/05/1419 May 2014 02/05/14 NO MEMBER LIST

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MICHELLE CONNOR

View Document

02/05/132 May 2013 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