GLASGOW NETWORKING & BUSINESS REFERRALS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

19/11/2319 November 2023 Registered office address changed from 13 First Avenue Millerston Glasgow G33 6JW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-11-19

View Document

19/11/2319 November 2023 Change of details for Mr Charles Robertson as a person with significant control on 2023-11-16

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Elect to keep the directors' residential address register information on the public register

View Document

31/10/2331 October 2023 Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 13 First Avenue Millerston Glasgow G33 6JW on 2023-10-31

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-07-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Anne Lockhart Robertson as a director on 2023-09-01

View Document

28/09/2328 September 2023 Termination of appointment of Charles Robertson as a secretary on 2023-09-28

View Document

23/08/2323 August 2023 Director's details changed for Mr Charles Robertson on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mrs Anne Lockhart Robertson on 2023-08-23

View Document

23/08/2323 August 2023 Secretary's details changed for Mr Charles Robertson on 2023-08-23

View Document

11/08/2311 August 2023 Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-08-11

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON / 17/12/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON / 17/12/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOCKHART ROBERTSON / 17/12/2020

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 82 BERKELEY STREET GLASGOW G3 7DS SCOTLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS ANNE LOCKHART ROBERTSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/173 July 2017 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