GLASGOW 2014 LIMITED

Register to unlock more data on OkredoRegister

GLASGOW 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC325245

Incorporation date

11/06/2007

Size

Full

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon26/12/2019
Final Gazette dissolved following liquidation
dot icon26/09/2019
Final account prior to dissolution in MVL (final account attached)
dot icon12/02/2015
Full accounts made up to 2014-09-30
dot icon12/02/2015
Registered office address changed from Commonwealth House 32 Albion Street Glasgow G1 1LH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 2015-02-12
dot icon12/02/2015
Resolutions
dot icon10/02/2015
Termination of appointment of Alan Wallace Fernie Mitchelson as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Robert Rt. Hon Lord Smith of Kelvin as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Francesca Osowska as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Carole Anne Forrest as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Colin William Hood as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Mary Munro Hardy as a director on 2015-02-10
dot icon10/02/2015
Termination of appointment of Michael Cavanagh as a director on 2015-02-10
dot icon23/10/2014
Appointment of Mrs Carole Anne Forrest as a director on 2014-09-25
dot icon07/10/2014
Appointment of Mrs Mary Munro Hardy as a director on 2014-09-25
dot icon07/10/2014
Appointment of Mr Ian Alexander Reid as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of Bridget Mary Mcconnell as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of Rhona Simpson as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of Louise Livingstone Martin as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of Archibald Graham as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of John Kenneth Mason as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of William Benjamin Bowring Gammell as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of Eileen Rose Gallagher as a director on 2014-09-25
dot icon30/06/2014
Annual return made up to 2014-06-27 no member list
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-10 no member list
dot icon20/05/2013
Director's details changed for Dr Bridget Mary Mcconnell on 2013-05-20
dot icon20/05/2013
Director's details changed for Francesca Osowska on 2013-05-20
dot icon20/05/2013
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon01/11/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-11 no member list
dot icon02/02/2012
Resolutions
dot icon14/12/2011
Termination of appointment of Michael Hooper as a director
dot icon14/12/2011
Termination of appointment of Michael Fennell as a director
dot icon14/12/2011
Termination of appointment of Ian Emmerson as a director
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Registered office address changed from 5Th Floor Monteith House 11 George Square Glasgow G2 1DY on 2011-09-27
dot icon12/09/2011
Appointment of Colin Hood as a director
dot icon28/06/2011
Termination of appointment of John Scott as a director
dot icon22/06/2011
Annual return made up to 2011-06-11 no member list
dot icon04/02/2011
Appointment of John Kenneth Mason as a director
dot icon01/02/2011
Termination of appointment of Elizabeth Hunter as a director
dot icon20/01/2011
Appointment of Francesca Osowska as a director
dot icon14/01/2011
Termination of appointment of Catherine Vincent as a director
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Resolutions
dot icon08/07/2010
Appointment of John Scott as a director
dot icon24/06/2010
Appointment of Ms Eileen Rose Gallagher as a director
dot icon11/06/2010
Annual return made up to 2010-06-11 no member list
dot icon11/06/2010
Director's details changed for Sir Rt. Hon Lord Smith of Kelvin on 2010-06-11
dot icon11/06/2010
Director's details changed for Mr Ian Robert Emmerson on 2010-06-11
dot icon11/06/2010
Director's details changed for Michael Patrick Hooper on 2010-06-11
dot icon11/06/2010
Director's details changed for Catherine Lindsey Vincent on 2010-06-11
dot icon11/06/2010
Director's details changed for Elizabeth Hunter on 2010-06-11
dot icon11/06/2010
Director's details changed for Mr Alan Wallace Fernie Mitchelson on 2010-06-11
dot icon11/06/2010
Director's details changed for Michael Cavanagh on 2010-06-11
dot icon11/06/2010
Director's details changed for Sir William Benjamin Bowring Gammell on 2010-06-11
dot icon11/06/2010
Director's details changed for Rhona Simpson on 2010-06-11
dot icon11/06/2010
Director's details changed for Michael Sanford Fennell on 2010-06-11
dot icon11/06/2010
Director's details changed for Dr Bridget Mary Mcconnell on 2010-06-11
dot icon11/06/2010
Director's details changed for Mrs Louise Livingstone Martin on 2010-06-11
dot icon11/06/2010
Director's details changed for Councillor Archibald Graham on 2010-06-11
dot icon11/06/2010
Secretary's details changed for Mr Ian Alexander Reid on 2010-06-11
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Annual return made up to 11/06/09
dot icon26/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Director appointed sir william benjamin bowring gammell
dot icon04/02/2009
Director appointed alan wallace fernie mitchelson
dot icon30/01/2009
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon30/01/2009
Secretary appointed mr ian alexander reid
dot icon30/01/2009
Appointment terminated secretary secretar securities LIMITED
dot icon29/10/2008
Registered office changed on 29/10/2008 from glasgow city council city chambers george square glasgow
dot icon14/10/2008
Director's change of particulars / robert smith / 29/05/2008
dot icon13/10/2008
Annual return made up to 11/06/08
dot icon29/09/2008
Director appointed elizabeth hunter
dot icon29/09/2008
Appointment terminated director pamela whittle
dot icon08/07/2008
Director appointed ian robert emmerson
dot icon06/05/2008
Appointment terminated director frances osowska
dot icon06/05/2008
Appointment terminated director william black
dot icon06/05/2008
Appointment terminated director jon doig
dot icon06/05/2008
Director appointed archibald graham
dot icon06/05/2008
Director appointed bridget mary mcconnell
dot icon06/05/2008
Director appointed michael cavanagh
dot icon06/05/2008
Director appointed louise livingstone martin
dot icon06/05/2008
Director appointed pamela whittle
dot icon06/05/2008
Director appointed catherine lindsey vincent
dot icon06/05/2008
Director appointed sir robert haldane smith
dot icon06/05/2008
Director appointed michael patrick hooper
dot icon06/05/2008
Director appointed michael sanford fennell
dot icon06/05/2008
Director appointed rhona simpson
dot icon06/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
Resolutions
dot icon11/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Mary Munro
Director
25/09/2014 - 10/02/2015
12
Hood, Colin William
Director
01/09/2011 - 10/02/2015
36
Gallagher, Eileen Rosie
Director
01/06/2010 - 25/09/2014
28
Forrest, Carole Anne
Director
25/09/2014 - 10/02/2015
3
Emmerson, Ian Robert
Director
12/06/2008 - 06/12/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLASGOW 2014 LIMITED

GLASGOW 2014 LIMITED is an(a) Dissolved company incorporated on 11/06/2007 with the registered office located at C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLASGOW 2014 LIMITED?

toggle

GLASGOW 2014 LIMITED is currently Dissolved. It was registered on 11/06/2007 and dissolved on 26/12/2019.

Where is GLASGOW 2014 LIMITED located?

toggle

GLASGOW 2014 LIMITED is registered at C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2ND.

What does GLASGOW 2014 LIMITED do?

toggle

GLASGOW 2014 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GLASGOW 2014 LIMITED?

toggle

The latest filing was on 26/12/2019: Final Gazette dissolved following liquidation.