-
GLASGOW TOGETHER C.I.C. - 272 Bath Street, Glasgow, G2 4JR, United Kingdom
Company Information
- Company registration number
- SC483823
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR 272 Bath Street, Glasgow, G2 4JR UK
Management
- Managing Directors
- HUMPHRIES, Paul
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2014-08-07
- Age Of Company 2014-08-07 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mr Paul Humphries
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-10-26
- Last Date: 2021-10-12
-
GLASGOW TOGETHER C.I.C. Company Description
- GLASGOW TOGETHER C.I.C. is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no SC483823. Its current trading status is "live". It was registered 2014-08-07. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at 272 Bath Street .
Get GLASGOW TOGETHER C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glasgow Together C.i.c. - 272 Bath Street, Glasgow, G2 4JR, United Kingdom
- 2014-08-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLASGOW TOGETHER C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
mortgage-alter-floating-charge-with-number (2021-01-26) - 466(Scot)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-03) - AA
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
cessation-of-a-person-with-significant-control (2020-10-30) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-11-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-03) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-11) - MR01
-
mortgage-alter-floating-charge-with-number (2019-04-13) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-04-25) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-04-15) - 466(Scot)
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
-
cessation-of-a-person-with-significant-control (2019-11-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-22) - PSC01
-
change-person-director-company-with-change-date (2019-06-05) - CH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-27) - TM01
-
cessation-of-a-person-with-significant-control (2018-02-22) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-22) - PSC02
-
resolution (2018-03-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-09-21) - TM01
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
-
resolution (2018-01-10) - RESOLUTIONS
-
statement-of-companys-objects (2018-03-23) - CC04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-18) - AP01
-
appoint-person-director-company-with-name-date (2017-10-25) - AP01
-
accounts-with-accounts-type-micro-entity (2017-12-27) - AA
-
change-person-director-company-with-change-date (2017-11-08) - CH01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
termination-director-company-with-name-termination-date (2017-09-05) - TM01
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-04-26) - AA01
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
appoint-person-director-company-with-name-date (2016-05-05) - AP01
-
change-person-director-company-with-change-date (2016-09-20) - CH01
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
confirmation-statement-with-updates (2016-08-21) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-06-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-29) - AD01
-
appoint-person-director-company-with-name-date (2015-06-11) - AP01
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
change-person-director-company-with-change-date (2015-06-23) - CH01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
mortgage-alter-floating-charge-with-number (2015-11-06) - 466(Scot)
-
annual-return-company-with-made-up-date-no-member-list (2015-08-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-05) - MR01
-
change-person-director-company-with-change-date (2015-07-21) - CH01
keyboard_arrow_right 2014
-
incorporation-community-interest-company (2014-08-07) - CICINC