Spg Gordon Street Ltd was registered on 17 September 2008 and has its registered office in Glasgow. We don't know the number of employees at the organisation. The current directors of the organisation are Mcglynn, John, Mckellar, Blair John.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGLYNN, John | 22 March 2011 | 16 September 2012 | 1 |
MCKELLAR, Blair John | 17 September 2008 | 22 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 October 2019 | |
DS01 - Striking off application by a company | 08 October 2019 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
MR04 - N/A | 19 December 2017 | |
MR04 - N/A | 19 December 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AA01 - Change of accounting reference date | 29 December 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 17 September 2013 | |
CERTNM - Change of name certificate | 04 March 2013 | |
RESOLUTIONS - N/A | 04 March 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
TM02 - Termination of appointment of secretary | 17 September 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 03 October 2011 | |
CH01 - Change of particulars for director | 08 September 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 April 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
TM02 - Termination of appointment of secretary | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CERTNM - Change of name certificate | 20 April 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
225 - Change of Accounting Reference Date | 01 June 2009 | |
NEWINC - New incorporation documents | 17 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 29 June 2011 | Fully Satisfied |
N/A |
Floating charge | 07 April 2011 | Fully Satisfied |
N/A |