Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

House Of Sher (U.K.) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC075958
Record last updated Wednesday, April 1, 2015 12:10:18 AM UTC
Official Address 5 Suite 3rd Floor Turnberry House 175 West George Street Anderston/City
There are 127 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22LB
Sector Other wholesale

Charts

Visits

HOUSE OF SHER (U.K.) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-10012
Document Type Publication date Download link
Registry Aug 14, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Notices May 19, 2014 Petitions to wind up Petitions to wind up
Notices May 19, 2014 Appointment of liquidators Appointment of liquidators
Registry May 14, 2014 Notice of final meeting of creditors Notice of final meeting of creditors
Registry May 14, 2014 Return of final meeting received Return of final meeting received
Registry Dec 18, 2013 Administration to cvl Administration to cvl
Registry Aug 14, 2013 Administrator's progress report Administrator's progress report
Registry Mar 26, 2013 Result of meeting of creditors Result of meeting of creditors
Registry Mar 26, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 11, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 4, 2013 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Jan 17, 2013 Notice of administrator's appointment Notice of administrator's appointment
Registry Jan 17, 2013 Change of registered office address Change of registered office address
Registry Jan 11, 2013 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jan 11, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 10, 2013 Particulars of a charge created by a company registered in scotland 14075... Particulars of a charge created by a company registered in scotland 14075...
Registry Jan 5, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 4, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 7, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Change of particulars for director Change of particulars for director
Registry Jun 7, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Jun 1, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 1, 2011 Particulars of a charge created by a company registered in scotland 14075... Particulars of a charge created by a company registered in scotland 14075...
Registry May 24, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry May 5, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Jan 28, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 25, 2011 Annual return Annual return
Registry Jan 25, 2011 Change of particulars for director Change of particulars for director
Registry Jan 14, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 31, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 16, 2010 Annual accounts Annual accounts
Financials Mar 5, 2010 Annual accounts 14075... Annual accounts 14075...
Registry Nov 23, 2009 Annual return Annual return
Registry Aug 5, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 4, 2009 Annual return Annual return
Registry Jul 24, 2009 Resignation of a director Resignation of a director
Registry May 30, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry May 8, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 27, 2008 Notice of change of directors or secretaries or in their particulars 14075... Notice of change of directors or secretaries or in their particulars 14075...
Registry Jun 25, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 26, 2008 Appointment of a director Appointment of a director
Registry Feb 18, 2008 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Feb 12, 2008 Resignation of a secretary Resignation of a secretary
Registry Feb 12, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 23, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 23, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 23, 2007 Annual return Annual return
Financials Oct 22, 2007 Annual accounts Annual accounts
Registry Dec 18, 2006 Annual return Annual return
Financials Sep 28, 2006 Annual accounts Annual accounts
Financials Oct 24, 2005 Annual accounts 14075... Annual accounts 14075...
Registry Oct 17, 2005 Annual return Annual return
Registry Jan 28, 2005 Annual return 14075... Annual return 14075...
Financials Oct 18, 2004 Annual accounts Annual accounts
Registry Nov 11, 2003 Annual return Annual return
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry Apr 4, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 7, 2002 Annual return Annual return
Financials Sep 25, 2002 Annual accounts Annual accounts
Financials Oct 18, 2001 Annual accounts 14075... Annual accounts 14075...
Registry Oct 18, 2001 Annual return Annual return
Registry Oct 23, 2000 Annual return 14075... Annual return 14075...
Financials May 26, 2000 Annual accounts Annual accounts
Financials Oct 31, 1999 Annual accounts 14075... Annual accounts 14075...
Registry Oct 26, 1999 Annual return Annual return
Financials Oct 28, 1998 Annual accounts Annual accounts
Registry Oct 13, 1998 Annual return Annual return
Registry Oct 10, 1997 Annual return 14075... Annual return 14075...
Financials Oct 3, 1997 Annual accounts Annual accounts
Registry Dec 6, 1996 Annual return Annual return
Registry Nov 19, 1996 Resignation of a director Resignation of a director
Financials Nov 1, 1996 Annual accounts Annual accounts
Registry Mar 29, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 1995 Annual return Annual return
Financials Jun 13, 1995 Annual accounts Annual accounts
Registry Jun 12, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 23, 1995 Dec mort/charge Dec mort/charge
Registry Jan 16, 1995 Dec mort/charge 14075... Dec mort/charge 14075...
Registry Jan 4, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 2, 1994 Particulars of mortgage/charge 14075... Particulars of mortgage/charge 14075...
Registry Nov 7, 1994 Annual return Annual return
Registry Nov 4, 1994 Dec mort/charge Dec mort/charge
Registry Oct 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 8, 1994 Annual accounts Annual accounts
Registry Feb 7, 1994 Annual return Annual return
Financials Nov 1, 1993 Annual accounts Annual accounts
Registry Oct 1, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 16, 1992 Annual return Annual return
Financials Sep 25, 1992 Annual accounts Annual accounts
Financials Jan 30, 1992 Annual accounts 14075... Annual accounts 14075...
Registry Dec 12, 1991 Annual return Annual return
Financials Mar 26, 1991 Annual accounts Annual accounts
Registry Mar 26, 1991 Annual return Annual return
Registry Jun 13, 1990 Annual return 14075... Annual return 14075...
Financials Nov 29, 1989 Annual accounts Annual accounts
Registry Jun 26, 1989 Annual return Annual return
Registry Mar 15, 1989 Annual return 14075... Annual return 14075...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)