Download leads from Nexok and grow your business. Find out more

The Glasgow Letting Company Limited

Documents

Total Documents78
Total Pages188

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off
16 August 2016Final Gazette dissolved via voluntary strike-off
7 August 2015Voluntary strike-off action has been suspended
7 August 2015Voluntary strike-off action has been suspended
19 June 2015First Gazette notice for voluntary strike-off
19 June 2015First Gazette notice for voluntary strike-off
3 December 2014Voluntary strike-off action has been suspended
3 December 2014Voluntary strike-off action has been suspended
17 October 2014First Gazette notice for voluntary strike-off
17 October 2014First Gazette notice for voluntary strike-off
27 March 2014Voluntary strike-off action has been suspended
27 March 2014Voluntary strike-off action has been suspended
14 February 2014First Gazette notice for voluntary strike-off
14 February 2014First Gazette notice for voluntary strike-off
30 July 2013Voluntary strike-off action has been suspended
30 July 2013Voluntary strike-off action has been suspended
24 May 2013First Gazette notice for voluntary strike-off
24 May 2013First Gazette notice for voluntary strike-off
12 June 2012Voluntary strike-off action has been suspended
12 June 2012Voluntary strike-off action has been suspended
25 May 2012First Gazette notice for voluntary strike-off
25 May 2012First Gazette notice for voluntary strike-off
9 May 2012Application to strike the company off the register
9 May 2012Application to strike the company off the register
7 April 2011Termination of appointment of Alan Bruce as a secretary
7 April 2011Termination of appointment of Alan Bruce as a secretary
21 April 2010Total exemption small company accounts made up to 30 June 2009
21 April 2010Total exemption small company accounts made up to 30 June 2009
2 November 2009Total exemption small company accounts made up to 30 June 2008
2 November 2009Total exemption small company accounts made up to 30 June 2008
29 October 2009Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 29 October 2009
29 October 2009Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 29 October 2009
4 September 2008Return made up to 22/06/08; full list of members; amend
4 September 2008Return made up to 22/06/08; full list of members; amend
30 June 2008Return made up to 22/06/08; full list of members
30 June 2008Return made up to 22/06/08; full list of members
17 April 2008Secretary's change of particulars / alan bruce / 28/03/2008
17 April 2008Secretary's change of particulars / alan bruce / 28/03/2008
1 April 2008Total exemption small company accounts made up to 30 June 2007
1 April 2008Total exemption small company accounts made up to 30 June 2007
12 December 2007New secretary appointed
12 December 2007Secretary resigned;director resigned
12 December 2007New secretary appointed
12 December 2007New director appointed
12 December 2007Secretary resigned;director resigned
12 December 2007Ad 05/12/07-05/12/07 £ si 99@1=99 £ ic 1/100
12 December 2007New director appointed
12 December 2007Ad 05/12/07-05/12/07 £ si 99@1=99 £ ic 1/100
16 July 2007Location of debenture register
16 July 2007Registered office changed on 16/07/07 from: 12 royal crescent glasgow G3 7SL
16 July 2007Location of register of members
16 July 2007Return made up to 22/06/07; full list of members
16 July 2007Director resigned
16 July 2007Registered office changed on 16/07/07 from: 12 royal crescent glasgow G3 7SL
16 July 2007Return made up to 22/06/07; full list of members
16 July 2007Director resigned
16 July 2007Location of debenture register
16 July 2007Location of register of members
16 July 2007Director resigned
16 July 2007Director resigned
21 November 2006New director appointed
21 November 2006New secretary appointed;new director appointed
21 November 2006New director appointed
21 November 2006New secretary appointed;new director appointed
21 November 2006New director appointed
21 November 2006New director appointed
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2006Secretary resigned
29 June 2006Company name changed denemount LIMITED\certificate issued on 29/06/06
29 June 2006Company name changed denemount LIMITED\certificate issued on 29/06/06
29 June 2006Director resigned
29 June 2006Registered office changed on 29/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2006Registered office changed on 29/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
29 June 2006Director resigned
29 June 2006Secretary resigned
22 June 2006Incorporation
22 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing