SVP GLOUCESTER LIMITED - GLASGOW


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-26 View Report
Gazette. Gazette notice voluntary. 2022-05-10 View Report
Dissolution. Dissolution application strike off company. 2022-04-29 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type dormant. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Officers. Termination date: 2020-02-06. Officer name: June Finlayson. 2020-02-17 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Officers. Termination date: 2017-07-27. Officer name: Jo-Anne Williams. 2017-07-27 View Report
Accounts. Accounts type dormant. 2017-07-04 View Report
Accounts. Accounts type dormant. 2016-09-23 View Report
Officers. Officer name: June Moulsdale. Change date: 2016-09-03. 2016-09-13 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Officers. Change date: 2015-12-10. Officer name: Graeme Ramsay Murdoch. 2015-12-10 View Report
Accounts. Accounts type dormant. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type dormant. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Officers. Change date: 2013-06-17. Officer name: June Stewart. 2013-06-17 View Report
Accounts. Accounts type dormant. 2013-01-09 View Report
Accounts. Accounts type dormant. 2012-12-21 View Report
Accounts. Change account reference date company previous shortened. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2011-09-02 View Report
Accounts. Accounts type dormant. 2011-05-13 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report
Capital. Capital variation of rights attached to shares. 2010-01-19 View Report
Officers. Officer name: David Charles Moulsdale. 2010-01-19 View Report
Officers. Officer name: June Stewart. 2010-01-19 View Report
Resolution. Description: Resolutions. 2010-01-16 View Report
Officers. Officer name: Jo-Anne Williams. 2010-01-16 View Report
Officers. Officer name: Graeme Murdoch. 2010-01-12 View Report
Officers. Officer name: Graeme Ramsay Murdoch. 2010-01-07 View Report
Officers. Officer name: Mr Graeme Ramsay Murdoch. 2010-01-07 View Report
Officers. Officer name: Stewart Mein. 2010-01-07 View Report
Resolution. Description: Resolutions. 2010-01-06 View Report
Accounts. Change account reference date company current extended. 2009-12-31 View Report
Change of name. Description: Company name changed hms (791) LIMITED\certificate issued on 30/12/09. 2009-12-30 View Report
Resolution. Description: Resolutions. 2009-12-30 View Report
Officers. Officer name: Hms Secretaries Limited. 2009-12-24 View Report
Officers. Officer name: Hms Directors Limited. 2009-12-24 View Report
Officers. Officer name: Donald Munro. 2009-12-24 View Report
Incorporation. Incorporation company. 2009-08-07 View Report