GLASGOW PIANO PROJECT CIC

Company Documents

DateDescription
31/10/2531 October 2025 NewTermination of appointment of Alasdair Macnab Russell as a director on 2025-10-31

View Document

10/10/2510 October 2025 NewRegistered office address changed from Unit X Shawlands Shopping Centre Glasgow G41 3RS Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 2025-10-10

View Document

10/10/2510 October 2025 NewCertificate of change of name

View Document

12/08/2512 August 2025 Micro company accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

04/08/214 August 2021 Director's details changed for Thomas Martin Binns on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Alasdair Macnab Russell on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Paula Emily Sweeten on 2021-08-04

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

13/05/2013 May 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/12/1914 December 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/06/1918 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM UNIT X, SHAWLANDS SHOPPING CENTRE, UNIT X SHAWLANDS SHOPPING CENTRE GLASGOW LANARKSHIRE G41 3RS SCOTLAND

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAINNE ROONEY

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O THE PEARCE INSTITUTE 840-860 GOVAN ROAD GLASGOW LANARKSHIRE G51 3UU

View Document

09/05/179 May 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