UPKEEP SHETTLESTON COMMUNITY ENTERPRISES LIMITED

Helen Mcgregor House Helen Mcgregor House, Glasgow, G32 7XR
StatusACTIVE
Company No.SC277511
CategoryPrivate Limited Company
Incorporated16 Dec 2004
Age19 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

UPKEEP SHETTLESTON COMMUNITY ENTERPRISES LIMITED is an active private limited company with number SC277511. It was incorporated 19 years, 6 months, 19 days ago, on 16 December 2004. The company address is Helen Mcgregor House Helen Mcgregor House, Glasgow, G32 7XR.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Scoffield

Termination date: 2023-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Thomson

Termination date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Mcgill

Appointment date: 2023-02-21

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shettleston Housing Association

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Mcintosh

Appointment date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Connor

Termination date: 2022-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Thomson

Appointment date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Robertson

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Battersby

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Barclay

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrison

Termination date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Johnston

Termination date: 2020-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Morrison

Appointment date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Johnston

Appointment date: 2018-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tc Young

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Allan

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Mcintyre

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tominey

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nan Sangster

Termination date: 2018-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Teasdale

Appointment date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Scoffield

Appointment date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hugh Cunningham

Termination date: 2017-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hastie

Termination date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morag Allan

Appointment date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Tominey

Appointment date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nan Sangster

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Thomas

Termination date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Mcallister

Termination date: 2015-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2014

Category: Address

Type: AD02

Old address: Helen Mcgregor House 65 Pettigrew Street Glasgow G32 7XR Scotland

New address: Helen Mcgregor House 65 Pettigrew Street Glasgow G32 7XR

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Annie Mcallister

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: Helen Mcgregor House 65 Pettigrew Street Glasgow G32 7XR

New address: Helen Mcgregor House 65 Pettigrew Street Glasgow G32 7XR

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Thomas

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Allan

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morag Allan

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change sail address company with old address

Date: 10 Jan 2012

Category: Address

Type: AD02

Old address: Helen Mcgregor House 65 Pettigrew Street Glasgow G32 7XR Scotland

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change sail address company with old address

Date: 23 Dec 2010

Category: Address

Type: AD02

Old address: 65 Pettigrew Street Glasgow G32 7XR Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: 65 Pettigrew Street Glasgow G32 7XR Scotland

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shettleston community enterprises LIMITED\certificate issued on 15/10/10

Documents

View document PDF

Resolution

Date: 15 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: John Hastie

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Tc Young

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Mr Sean Connor

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Teresa Mcintyre

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Christopher Hugh Cunningham

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: 1682 Shettleston Road Glasgow G32 9AN

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john hastie

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frank quinn

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr sean connor

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from 65 pettigrew street glasgow G32 7XR

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

AMC SPRAYERS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10878865
Status:ACTIVE
Category:Private Limited Company

CARTION LTD

CORNISH HALL WREXHAM ROAD,WREXHAM,LL13 9SW

Number:05533563
Status:ACTIVE
Category:Private Limited Company

E N R (SCOTLAND) LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC335332
Status:ACTIVE
Category:Private Limited Company

FPJ ENGINEERING LTD

56 SWINFORD AVENUE,WIDNES,WA8 3YF

Number:10867463
Status:ACTIVE
Category:Private Limited Company

ONETOWER DIGITAL MARKETING SERVICES LTD

49 CLAREMONT,HUCKNALL,NG15 6EE

Number:10739966
Status:ACTIVE
Category:Private Limited Company

ROACH & ROACH LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11648520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source