Advanced company searchLink opens in new window

PICTURE HOUSE, CAMPBELTOWN, LTD. (THE)

Company number SC008354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.26(Scot) Return of final meeting of voluntary winding up
02 Jul 2015 4.17(Scot) Notice of final meeting of creditors
06 Nov 2014 AD01 Registered office address changed from 26 Hall Street Campbeltown Argyll PA28 6BU to 168 Bath Street Glasgow G2 4TP on 6 November 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AP03 Appointment of Mr Alistair James Boyd as a secretary
02 Jul 2014 AP01 Appointment of Mrs Jennifer Lewis Taylor as a director
01 Jul 2014 AP01 Appointment of Mr Alistair James Boyd as a director
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12,500
19 Mar 2014 AP01 Appointment of Mr Barry John Colville as a director
19 Mar 2014 TM01 Termination of appointment of Joanna Campbell as a director
19 Mar 2014 TM02 Termination of appointment of Joanna Campbell as a secretary
14 Jan 2014 TM01 Termination of appointment of Malcolm Mcdonald as a director
14 Jan 2014 TM01 Termination of appointment of Kieran Carroll as a director
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
02 Jul 2013 AP01 Appointment of Mr Sidney Gallagher as a director
30 Sep 2012 TM01 Termination of appointment of Joanne Simms as a director
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Anne-Marie Bennett as a director
13 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders