About

Registered Number: SC348723
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Airlink First Floor, 16 Gordon Street, Glasgow, G1 3PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 29 June 2011 Fully Satisfied

N/A

Floating charge 07 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.