- Company Overview for PICTURE HOUSE, CAMPBELTOWN, LTD. (THE) (SC008354)
- Filing history for PICTURE HOUSE, CAMPBELTOWN, LTD. (THE) (SC008354)
- People for PICTURE HOUSE, CAMPBELTOWN, LTD. (THE) (SC008354)
- Charges for PICTURE HOUSE, CAMPBELTOWN, LTD. (THE) (SC008354)
- Insolvency for PICTURE HOUSE, CAMPBELTOWN, LTD. (THE) (SC008354)
- More for PICTURE HOUSE, CAMPBELTOWN, LTD. (THE) (SC008354)
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
|
|
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
|
|
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 |