International House 38, Thistle Street, Edinburgh, EH2 1EN
SIC code:
93130 - Fitness facilities
Grid Glasgow Ltd was formally closed on 2022-03-29.
Grid Glasgow was a private limited company that was located at International House 38, Thistle Street, Edinburgh, EH2 1EN, SCOTLAND. The company (officially started on 2020-02-13) was run by 1 director.
Director Christopher E. who was appointed on 07 September 2021.
The company was officially categorised as "fitness facilities" (93130).
According to the Companies House records, there was a name alteration on 2020-08-17 and their previous name was Grid Mind & Body.
The last confirmation statement was filed on 2021-02-12.
Directors
People with significant control
Christopher E.
7 September 2021
Nature of control:
75,01-100% shares
Michael J.
13 February 2020 - 7 September 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
John W.
13 February 2020 - 7 September 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Tuesday 7th September 2021
filed on: 16th, September 2021
| persons with significant control
Free Download
(1 page)
(TM01) Director's appointment was terminated on Tuesday 7th September 2021
filed on: 16th, September 2021
| officers
Free Download
(1 page)
(TM01) Director's appointment was terminated on Tuesday 7th September 2021
filed on: 16th, September 2021
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Tuesday 7th September 2021
filed on: 16th, September 2021
| persons with significant control
Free Download
(1 page)
(AP01) New director appointment on Tuesday 7th September 2021.
filed on: 16th, September 2021
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control Tuesday 7th September 2021
filed on: 16th, September 2021
| persons with significant control
Free Download
(2 pages)
(AD01) New registered office address International House 38 Thistle Street Edinburgh EH2 1EN. Change occurred on Thursday 16th September 2021. Company's previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP United Kingdom.
filed on: 16th, September 2021
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 21st, April 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th August 2020
filed on: 17th, August 2020
| resolution
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(AP01) New director appointment on Sunday 16th August 2020.
filed on: 16th, August 2020
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 13th, February 2020
| incorporation