GLOSRIUX LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Termination of appointment of Emma Louise Wright as a director on 2024-02-15

View Document

27/11/2427 November 2024 Appointment of Mr John Patrick Forbes as a director on 2024-02-15

View Document

27/11/2427 November 2024 Notification of John Patrick Forbes as a person with significant control on 2024-02-15

View Document

27/11/2427 November 2024 Cessation of Emma Louise Wright as a person with significant control on 2024-02-15

View Document

15/08/2415 August 2024 Registered office address changed from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-08-15

View Document

16/07/2416 July 2024 Registered office address changed from If10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU to 81 Laburnum Road Uddingston Glasgow G71 5AE on 2024-07-16

View Document

21/02/2421 February 2024 Registered office address changed from 175 Rowan Drive West Lothian Bathgate EH47 7NZ United Kingdom to If10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-21

View Document

07/02/247 February 2024 Incorporation

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