Based in Lincoln, George Glasgow Properties 2018 Ltd was established in 1972, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLASGOW, George Anthony | N/A | - | 1 |
GLASGOW, Susan Anne | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 August 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 May 2019 | |
DS01 - Striking off application by a company | 13 May 2019 | |
AD01 - Change of registered office address | 10 April 2019 | |
RESOLUTIONS - N/A | 23 January 2019 | |
CONNOT - N/A | 23 January 2019 | |
AC92 - N/A | 22 January 2019 | |
CERTNM - Change of name certificate | 22 January 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 July 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 01 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 23 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
DS01 - Striking off application by a company | 24 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2013 | |
AA - Annual Accounts | 22 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
CH01 - Change of particulars for director | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
CH03 - Change of particulars for secretary | 21 November 2012 | |
AD01 - Change of registered office address | 21 November 2012 | |
AR01 - Annual Return | 21 November 2012 | |
AR01 - Annual Return | 21 November 2012 | |
AR01 - Annual Return | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
AD01 - Change of registered office address | 21 November 2012 | |
AD01 - Change of registered office address | 12 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2012 | |
AA - Annual Accounts | 29 June 2012 | |
DISS16(SOAS) - N/A | 29 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 27 August 2011 | |
AA - Annual Accounts | 26 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 August 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 07 May 2009 | |
363s - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
AA - Annual Accounts | 14 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2007 | |
363s - Annual Return | 07 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2006 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 30 August 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 17 August 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 05 December 1999 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 02 December 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 16 January 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1996 | |
AA - Annual Accounts | 06 June 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 26 October 1995 | |
363s - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 10 May 1994 | |
363s - Annual Return | 19 December 1993 | |
AA - Annual Accounts | 28 July 1993 | |
395 - Particulars of a mortgage or charge | 10 May 1993 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 19 May 1992 | |
395 - Particulars of a mortgage or charge | 19 March 1992 | |
AA - Annual Accounts | 11 March 1992 | |
363s - Annual Return | 20 January 1992 | |
288 - N/A | 20 January 1992 | |
CERTNM - Change of name certificate | 20 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 14 May 1990 | |
AA - Annual Accounts | 08 January 1990 | |
395 - Particulars of a mortgage or charge | 16 November 1989 | |
363 - Annual Return | 20 April 1989 | |
287 - Change in situation or address of Registered Office | 15 July 1988 | |
288 - N/A | 15 July 1988 | |
AA - Annual Accounts | 12 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1988 | |
363 - Annual Return | 30 March 1988 | |
AA - Annual Accounts | 18 March 1987 | |
288 - N/A | 24 February 1987 | |
395 - Particulars of a mortgage or charge | 17 February 1987 | |
363 - Annual Return | 12 February 1987 | |
395 - Particulars of a mortgage or charge | 07 February 1987 | |
AA - Annual Accounts | 23 June 1986 | |
CERTNM - Change of name certificate | 05 October 1972 | |
NEWINC - New incorporation documents | 24 July 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 November 2007 | Outstanding |
N/A |
Legal charge | 17 August 2004 | Fully Satisfied |
N/A |
Legal charge | 04 May 1993 | Fully Satisfied |
N/A |
Legal charge | 29 April 1992 | Fully Satisfied |
N/A |
Debenture | 13 March 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 November 1989 | Fully Satisfied |
N/A |
Legal charge | 17 February 1987 | Fully Satisfied |
N/A |
Mortgage | 04 February 1987 | Fully Satisfied |
N/A |
Legal charge | 09 March 1979 | Fully Satisfied |
N/A |
Debenture | 10 August 1978 | Fully Satisfied |
N/A |