BLACKFRIARS GLASGOW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Registered office address changed from 3 Robert Drive Glasgow G51 3HE United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-02-24 |
| 06/12/246 December 2024 | Resolutions |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 04/12/234 December 2023 | Notification of John Walker as a person with significant control on 2023-12-04 |
| 09/11/239 November 2023 | Cessation of The Kidbrooke Group Limited as a person with significant control on 2023-11-01 |
| 09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Appointment of Mrs Deborah Walker as a director on 2023-02-24 |
| 24/02/2324 February 2023 | Termination of appointment of Stephen White as a director on 2023-02-24 |
| 10/02/2310 February 2023 | Termination of appointment of Grand Administration Limited as a secretary on 2023-02-10 |
| 10/02/2310 February 2023 | Appointment of Grand Administration Services Limited as a secretary on 2023-02-10 |
| 15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-09 with updates |
| 19/10/2119 October 2021 | Cessation of Michael Andrew Church as a person with significant control on 2021-07-09 |
| 19/10/2119 October 2021 | Appointment of Mr Stephen White as a director on 2021-07-09 |
| 19/10/2119 October 2021 | Termination of appointment of Michael Andrew Church as a director on 2021-07-09 |
| 13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | DISS40 (DISS40(SOAD)) |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CURRSHO FROM 31/10/2020 TO 31/03/2020 |
| 10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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