GLASGOW COMPUTER RECYCLING LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-03-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

15/05/2315 May 2023 Change of details for Mr Grant Morgan as a person with significant control on 2023-05-12

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

17/01/2317 January 2023 Registered office address changed from 9 White Yetts Brae Balfron Glasgow G63 0QA Scotland to 1875 Great Western Road Glasgow G13 2YD on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Grant Morgan on 2023-01-17

View Document

16/01/2316 January 2023 Registered office address changed from Unit 22 Anniesland Business Park Glasgow G13 1EU to 9 White Yetts Brae Balfron Glasgow G63 0QA on 2023-01-16

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MORGAN / 02/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT MORGAN / 02/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / GRANT MORGAN / 01/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MORGAN / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM UNIT 32 ANNIESLAND INDUSTRIAL ESTATE GLASGOW G13 1EU SCOTLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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