About

Registered Number: SC205098
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 1 Cambuslang Court, Glasgow, G32 8FH

 

The Glasgow Room Ltd was founded on 16 March 2000 with its registered office in Glasgow. The Glasgow Room Ltd has 3 directors listed as Mclean, Lesley Anne, Maclean, Alan, Thompson, Annette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Alan 11 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Lesley Anne 14 March 2004 - 1
THOMPSON, Annette 08 May 2001 14 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 May 2012
AA01 - Change of accounting reference date 09 January 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 05 January 2012
AA01 - Change of accounting reference date 11 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 26 April 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 May 2002
AA - Annual Accounts 16 January 2002
225 - Change of Accounting Reference Date 11 July 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
CERTNM - Change of name certificate 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.