Glasgow
G1 3BZ
Scotland
Director Name | Joanna Millar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Queen Street Glasgow G1 3BZ Scotland |
Website | www.glasgoweventcentre.com |
---|
Registered Address | 1 Royal Exchange Court 85 B/C Queen Street Glasgow G1 3DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dario Bernardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
6 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Dario Bernardi as a person with significant control on 21 September 2016 (2 pages) |
4 October 2017 | Notification of Dario Bernardi as a person with significant control on 21 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 November 2014 | Termination of appointment of Joanna Millar as a director on 11 April 2014 (1 page) |
17 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of Joanna Millar as a director on 11 April 2014 (1 page) |
17 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from 73 Queen Street Glasgow G1 3BZ Scotland on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from 73 Queen Street Glasgow G1 3BZ Scotland on 29 November 2013 (1 page) |
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|