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

Glasgow Engineering Ltd

Documents

Total Documents41
Total Pages203

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off
8 November 2022First Gazette notice for voluntary strike-off
28 October 2022Application to strike the company off the register
27 April 2022Total exemption full accounts made up to 28 February 2022
25 February 2022Confirmation statement made on 25 February 2022 with no updates
10 November 2021Total exemption full accounts made up to 28 February 2021
3 March 2021Confirmation statement made on 25 February 2021 with updates
26 February 2021Total exemption full accounts made up to 29 February 2020
3 March 2020Confirmation statement made on 25 February 2020 with updates
9 September 2019Total exemption full accounts made up to 28 February 2019
27 February 2019Confirmation statement made on 25 February 2019 with updates
15 October 2018Total exemption full accounts made up to 28 February 2018
6 March 2018Confirmation statement made on 25 February 2018 with updates
11 August 2017Total exemption full accounts made up to 28 February 2017
11 August 2017Total exemption full accounts made up to 28 February 2017
2 March 2017Confirmation statement made on 25 February 2017 with updates
2 March 2017Confirmation statement made on 25 February 2017 with updates
24 January 2017Director's details changed for Mr Andrew Whitelaw on 24 January 2017
24 January 2017Director's details changed for Mr Andrew Whitelaw on 24 January 2017
24 January 2017Director's details changed for Mr Andrew Whitelaw on 24 January 2017
24 January 2017Director's details changed for Mr Andrew Whitelaw on 24 January 2017
14 October 2016Total exemption small company accounts made up to 29 February 2016
14 October 2016Total exemption small company accounts made up to 29 February 2016
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
29 July 2015Total exemption small company accounts made up to 28 February 2015
29 July 2015Total exemption small company accounts made up to 28 February 2015
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
14 March 2014Appointment of Mr Andrew Whitelaw as a director
14 March 2014Appointment of Mr Andrew Whitelaw as a director
25 February 2014Termination of appointment of Cosec Limited as a director
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Termination of appointment of Cosec Limited as a secretary
25 February 2014Termination of appointment of Cosec Limited as a director
25 February 2014Termination of appointment of Cosec Limited as a secretary
25 February 2014Termination of appointment of James Mcmeekin as a director
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 February 2014
25 February 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 February 2014
25 February 2014Termination of appointment of James Mcmeekin as a director
Sign up now to grow your client base. Plans & Pricing