CZARLYLE LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-02 View Report
Address. New address: 48 Gleniffer Ave 48 Gleniffer Avenue Glasgow G13 3TA. Old address: Dionach 113 Yoker Mill Road Glasgow G13 4HL. Change date: 2020-10-10. 2020-10-10 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Accounts. Accounts type dormant. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type dormant. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-06-24 View Report
Accounts. Accounts type dormant. 2018-03-21 View Report
Persons with significant control. Notification date: 2017-06-17. Psc name: Brian Chalmers Coyle. 2017-06-26 View Report
Persons with significant control. Notification date: 2017-06-17. Psc name: Valerie Jane Carlaw. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type dormant. 2017-03-24 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type dormant. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-06-28 View Report
Accounts. Accounts type dormant. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-06-29 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-06-23 View Report
Accounts. Accounts type dormant. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts type dormant. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type total exemption small. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Officer name: Valerie Jane Carlaw. Change date: 2010-06-21. 2010-07-14 View Report
Officers. Change date: 2010-06-21. Officer name: Brian Chalmers Coyle. 2010-07-14 View Report
Accounts. Accounts type total exemption small. 2009-10-05 View Report
Annual return. Legacy. 2009-07-04 View Report
Accounts. Accounts type total exemption small. 2009-01-26 View Report
Annual return. Legacy. 2008-07-17 View Report
Officers. Description: Director resigned. 2007-07-11 View Report
Capital. Description: Ad 21/06/07--------- £ si 1@1=1 £ ic 1/2. 2007-07-04 View Report
Officers. Description: Secretary resigned. 2007-07-04 View Report
Officers. Description: New director appointed. 2007-07-04 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-07-04 View Report
Incorporation. Incorporation company. 2007-06-21 View Report