Glasgow Reuse Hub Ltd was dissolved on 2019-09-03.
Glasgow Reuse Hub was a private limited company that could have been found at 90 Camlachie St, Braes Shopping Centre, Glasgow, G31 4AD, Lanarkshire, UNITED KINGDOM. The company (formed on 2016-11-29) was run by 2 directors.
Director Brian J. who was appointed on 29 November 2016.
Director Pauline S. who was appointed on 29 November 2016.
The company was classified as "remediation activities and other waste management services" (39000), "repair of furniture and home furnishings" (95240).
As stated in the official data, there was a name alteration on 2018-05-02, their previous name was Total Homes Cooperative.
The last confirmation statement was sent on 2017-11-28.
Glasgow Reuse Hub Ltd Address / Contact
Office Address
90 Camlachie St
Office Address2
Braes Shopping Centre
Town
Glasgow
Post code
G31 4AD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC551383
Date of Incorporation
Tue, 29th Nov 2016
Date of Dissolution
Tue, 3rd Sep 2019
Industry
Remediation activities and other waste management services
Industry
Repair of furniture and home furnishings
End of financial Year
30th November
Company age
3 years old
Account next due date
Wed, 29th Aug 2018
Next confirmation statement due date
Wed, 12th Dec 2018
Last confirmation statement dated
Tue, 28th Nov 2017
Company staff
Friends Of Wumenu Community Farm
Position: Corporate Director
Appointed: 18 September 2018
Brian J.
Position: Director
Appointed: 29 November 2016
Pauline S.
Position: Director
Appointed: 29 November 2016
People with significant control
Pauline S.
Notified on
29 November 2016
Nature of control:
significiant influence or control
Brian J.
Notified on
29 November 2016
Nature of control:
significiant influence or control
Company previous names
Total Homes Cooperative
May 2, 2018
Company filings
Filing category
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
gazette
Free Download
(1 page)
AP02
New member appointment on 18th September 2018.
filed on: 24th, October 2018
officers
Free Download
(2 pages)
CERTNM
Company name changed total homes cooperative LIMITEDcertificate issued on 02/05/18
filed on: 2nd, May 2018
change of name
Free Download
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2nd May 2018
filed on: 2nd, May 2018
resolution
Free Download
CS01
Confirmation statement with no updates 28th November 2017
filed on: 18th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.