- Company Overview for JOHN GLENDINNING & SONS LIMITED (SC016674)
- Filing history for JOHN GLENDINNING & SONS LIMITED (SC016674)
- People for JOHN GLENDINNING & SONS LIMITED (SC016674)
- Charges for JOHN GLENDINNING & SONS LIMITED (SC016674)
- Insolvency for JOHN GLENDINNING & SONS LIMITED (SC016674)
- More for JOHN GLENDINNING & SONS LIMITED (SC016674)
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) |
---|---|---|---|
17 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
21 Apr 2010 | LIQ MISC | Insolvency:form 4.22(scot) - notice of constitution/continuance of liquidation/creditors comittee | |
11 Mar 2010 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 11 March 2010 | |
08 Mar 2010 | CO4.2(Scot) | Court order notice of winding up | |
08 Mar 2010 | 4.2(Scot) | Notice of winding up order | |
15 Feb 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Nov 2009 | 466(Scot) | Alterations to floating charge 3 | |
14 Nov 2009 | 466(Scot) | Alterations to floating charge 2 | |
10 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
01 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
27 Nov 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
12 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
26 Jun 2008 | 363a | Return made up to 10/05/08; full list of members | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: block 6 oakbank industrial estate garscube road glasgow G20 7LU | |
11 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288b | Secretary resigned;director resigned | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
23 Jan 2008 | 419a(Scot) | Dec mort/charge * |