Date | Description |
2013-09-06 |
delete address C/O HUTCHISON & C0. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF |
2013-09-06 |
insert address STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ |
2013-09-06 |
update reg_address_care_of null => OFFICE 20 |
2013-09-06 |
update registered_address |
2013-08-27 |
update statutory_documents NOTICE OF WINDING UP ORDER |
2013-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
C/O HUTCHISON & C0.
B5 WHITECROOK BUSINESS CENTRE
78 WHITECROOK STREET
CLYDEBANK
G81 1QF |
2013-08-27 |
update statutory_documents COURT ORDER NOTICE OF WINDING UP |
2013-08-01 |
update company_status Active => Liquidation |
2013-07-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
2013-06-25 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-25 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-02-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-02-15 |
update statutory_documents FIRST GAZETTE |
2013-02-13 |
update statutory_documents 17/10/12 FULL LIST |
2012-08-01 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-01 |
update statutory_documents 17/10/11 FULL LIST |
2011-07-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 17/10/10 FULL LIST |
2010-08-02 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 17/10/09 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWALL / 01/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HAMMOND MCDOWALL / 01/02/2010 |
2009-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/06 FROM:
C/O HUTCHISON & CO.
B5 WHITECROOK BUSINESS CENTRE
78 WHITECROOK STREET
CLYDEBANK G81 1QF |
2006-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents SECRETARY RESIGNED |
2006-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |