Company NameGlasgow Networking & Business Referrals Limited
Company StatusDissolved
Company NumberSC570193
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Charles Robertson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMr Charles Robertson
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMrs Anne Lockhart Robertson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024Voluntary strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
19 November 2023Registered office address changed from 13 First Avenue Millerston Glasgow G33 6JW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 19 November 2023 (1 page)
19 November 2023Change of details for Mr Charles Robertson as a person with significant control on 16 November 2023 (2 pages)
17 November 2023Application to strike the company off the register (1 page)
31 October 2023Elect to keep the directors' residential address register information on the public register (1 page)
31 October 2023Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 13 First Avenue Millerston Glasgow G33 6JW on 31 October 2023 (1 page)
28 October 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 September 2023Termination of appointment of Charles Robertson as a secretary on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Anne Lockhart Robertson as a director on 1 September 2023 (1 page)
23 August 2023Secretary's details changed for Mr Charles Robertson on 23 August 2023 (1 page)
23 August 2023Director's details changed for Mr Charles Robertson on 23 August 2023 (2 pages)
23 August 2023Director's details changed for Mrs Anne Lockhart Robertson on 23 August 2023 (2 pages)
11 August 2023Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 11 August 2023 (1 page)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
22 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
18 December 2020Secretary's details changed for Mr Charles Robertson on 17 December 2020 (1 page)
18 December 2020Director's details changed for Mr Charles Robertson on 17 December 2020 (2 pages)
18 December 2020Director's details changed for Mrs Anne Lockhart Robertson on 17 December 2020 (2 pages)
18 December 2020Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow G40 2QW on 18 December 2020 (1 page)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 March 2020Appointment of Mrs Anne Lockhart Robertson as a director on 11 July 2019 (2 pages)
10 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 82 Berkeley Street Glasgow G3 7DS on 20 December 2018 (1 page)
9 October 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 September 2018Registered office address changed from The Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 3 September 2018 (1 page)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 1
(28 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 1
(28 pages)