GLASGOW THE CARING CITY

3 Baird Gardens 3 Baird Gardens, Glasgow, G72 0WT, Scotland
StatusACTIVE
Company No.SC324923
Category
Incorporated05 Jun 2007
Age17 years, 1 month, 7 days
JurisdictionScotland

SUMMARY

GLASGOW THE CARING CITY is an active with number SC324923. It was incorporated 17 years, 1 month, 7 days ago, on 05 June 2007. The company address is 3 Baird Gardens 3 Baird Gardens, Glasgow, G72 0WT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Gray

Appointment date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-25

Old address: Cathcart Old Parish Church 119 Carmunnock Road Glasgow G44 5UW

New address: 3 Baird Gardens Blantyre Glasgow G72 0WT

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Kelly

Appointment date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Dickie

Termination date: 2022-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Dickie

Appointment date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Owens Harrigan

Termination date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Owens Harrigan

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Wylie Galbraith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Tufail Shaheen

Termination date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-06

Officer name: Doctor Tufail Shaheen

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mosson

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Doctor Tufail Shaheen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/09

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tafail shaheen / 05/06/2007

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr kevin joseph mcguckien

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr luciano rebecchi

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/08

Documents

View document PDF

Incorporation company

Date: 05 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASH SKIP HIRE LTD

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:07355282
Status:ACTIVE
Category:Private Limited Company

BYE BYE SONGS.COM LIMITED

CHILTLEE MANOR,LIPHOOK,GU30 7AZ

Number:11488703
Status:ACTIVE
Category:Private Limited Company

KARL ACCOUNTING LTD

8 NEWBURY CLOSE,BEDFORD,MK42 8QF

Number:11441479
Status:ACTIVE
Category:Private Limited Company

MCGHEE DAVIS LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:07878408
Status:ACTIVE
Category:Private Limited Company

T J M PROPERTY LIMITED

16 SECOND STREET,CONSETT,DH8 7LU

Number:11197591
Status:ACTIVE
Category:Private Limited Company

TJ SUPERMARKET LTD

193 WOLD ROAD,HULL,HU5 5PH

Number:07688567
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