(AD01) Address change date: 2nd February 2024. New Address: India of Inchinnan India of Inchinnan Greenock Road Renfrew PA4 9LH. Previous address: 77 Savoy Tower Renfrew Street Glasgow G2 3BZ Scotland
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th April 2022. New Address: 77 Savoy Tower Renfrew Street Glasgow G2 3BZ. Previous address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd March 2021. New Address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU. Previous address: 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st October 2020. New Address: 8 Leven Place Erskine PA8 6AS. Previous address: 144 West Regent Street Glasgow G2 2RQ Scotland
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2020. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 8 Leven Place Erskine PA8 6AS Scotland
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4089150001, created on 14th January 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th October 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th February 2016. New Address: 144 West Regent Street Glasgow G2 2RQ. Previous address: 98 West George Street Glasgow G2 1PJ
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed glasgoweb LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th October 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st October 2013 to 30th September 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 98 West George Street Glasgow G2 1PJ Scotland on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 98 West George Street 98 West George Street Glasgow G2 1PJ Scotland on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 151 West George Street Glasgow City of Glasgow G2 2JJ on 24th April 2013
filed on: 24th, April 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 4 3B 52 St Enoch Square Premises Glasgow G1 4AA United Kingdom on 11th December 2012
filed on: 11th, December 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 1st October 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th October 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(22 pages)
|