SM GLASGOW LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
28/11/2228 November 2022 | Confirmation statement made on 2022-07-02 with updates |
28/11/2228 November 2022 | Cessation of Saad Malik as a person with significant control on 2022-11-17 |
28/11/2228 November 2022 | Termination of appointment of Saad Malik as a director on 2022-11-17 |
28/11/2228 November 2022 | Registered office address changed from 32 st Andrews Road Glasgow Renfrewshire G41 1PF Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 2022-11-28 |
28/11/2228 November 2022 | Appointment of Mr Neville Taylor as a director on 2022-11-17 |
28/11/2228 November 2022 | Notification of Neville Taylor as a person with significant control on 2022-11-17 |
28/11/2228 November 2022 | Cessation of Muhammad Mohsin Hamid as a person with significant control on 2022-11-17 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/07/193 July 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