Full Company Report |
Includes
|
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | SC231885 |
Record last updated | Monday, December 16, 2013 2:51:20 AM UTC |
Official Address | James Miller House 98 West George Street Anderston/City There are 27 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G21PJ |
Sector | Other business activities |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Feb 21, 2011 | Change of registered office address | |
Registry | Apr 30, 2010 | Crt ord notice of winding up | |
Registry | Apr 30, 2010 | Notice of winding up order | |
Registry | Apr 29, 2010 | Change of registered office address | |
Registry | Mar 19, 2010 | Resignation of one Secretary | |
Registry | Mar 1, 2010 | Resignation of one Secretary (a woman) | |
Financials | Nov 27, 2009 | Annual accounts | |
Financials | Jul 9, 2008 | Annual accounts 14231... | |
Registry | Jun 5, 2008 | Annual return | |
Financials | Mar 27, 2008 | Annual accounts | |
Registry | Feb 11, 2008 | Annual return | |
Registry | Oct 26, 2007 | First notification of strike-off action in london gazette | |
Registry | Apr 19, 2007 | Annual return | |
Registry | Apr 19, 2007 | Annual return 14231... | |
Financials | Jan 11, 2007 | Annual accounts | |
Financials | Apr 3, 2005 | Annual accounts 14231... | |
Registry | Mar 8, 2005 | Annual return | |
Financials | Mar 8, 2005 | Annual accounts | |
Registry | Aug 6, 2003 | Annual return | |
Registry | Jun 12, 2002 | Appointment of a director | |
Registry | Jun 12, 2002 | Resignation of a secretary | |
Registry | Jun 12, 2002 | Elective resolution | |
Registry | Jun 12, 2002 | Appointment of a secretary | |
Registry | Jun 12, 2002 | Resignation of a director | |
Registry | Jun 5, 2002 | Two appointments: a woman and a man | |
Registry | May 23, 2002 | Two appointments: 2 companies |