ANGELS' SHARE GLASS LIMITED

C/O INTERPATH LTD C/O INTERPATH LTD, Edinburgh, EH2 4ET
StatusLIQUIDATION
Company No.SC447107
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 2 months, 29 days
JurisdictionScotland

SUMMARY

ANGELS' SHARE GLASS LIMITED is an liquidation private limited company with number SC447107. It was incorporated 11 years, 2 months, 29 days ago, on 09 April 2013. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, Edinburgh, EH2 4ET.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-28

Old address: 4 Steuart Road Bridge of Allan Stirling FK9 4JQ Scotland

New address: 31 Charlotte Square Edinburgh EH2 4ET

Documents

View document PDF

Resolution

Date: 26 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cornwallis

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Patrick Goldie

Termination date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 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: 14 Jun 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Paterson Young

Termination date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: Steuart Road 4 Steuart Road Bridge of Allan Stirling FK9 4JQ Scotland

New address: 4 Steuart Road Bridge of Allan Stirling FK9 4JQ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmet Gerald Somerville

Appointment date: 2023-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: 123 Henderson Street Bridge of Allan Stirling FK9 4RQ

New address: Steuart Road 4 Steuart Road Bridge of Allan Stirling FK9 4JQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4471070001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Patrick Goldie

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Non Executive Director Stephen Cornwallis

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 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: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4471070001

Charge creation date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 28 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Karen Somerville

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-11

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Paterson Young

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Somerville

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angel's share glass LIMITED\certificate issued on 10/04/13

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICATE MOBILE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05170734
Status:ACTIVE
Category:Private Limited Company

DRESS SHARE LTD

2A FOSKETT ROAD 5,LONDON,SW6 3LY

Number:11765391
Status:ACTIVE
Category:Private Limited Company

LITTLE PENGUINS LINK CLUB LIMITED

8 EASTWAY,SALE,M33 4DX

Number:09693280
Status:ACTIVE
Category:Private Limited Company

MARTEAM CONSTRUCT LTD

18 LULLINGTON ROAD,DAGENHAM,RM9 6EH

Number:11828481
Status:ACTIVE
Category:Private Limited Company

STRATEGIC HORIZONS LIMITED

STRATEGIC HORIZONS LTD,WOKING,GU21 4AE

Number:04637471
Status:ACTIVE
Category:Private Limited Company

TECHNICAL & MANAGEMENT RESOURCES LIMITED

TILLMAN GATE HOUSE WINDMILL HILL,MAIDSTONE,ME17 1LP

Number:04873752
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