- Company Overview for CENTRAL SCOTLAND ICE RINK LIMITED (SC018651)
- Filing history for CENTRAL SCOTLAND ICE RINK LIMITED (SC018651)
- People for CENTRAL SCOTLAND ICE RINK LIMITED (SC018651)
- Charges for CENTRAL SCOTLAND ICE RINK LIMITED (SC018651)
- More for CENTRAL SCOTLAND ICE RINK LIMITED (SC018651)
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) |
---|---|---|---|
13 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2013 | DS01 | Application to strike the company off the register | |
03 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
19 Feb 2013 | TM01 | Termination of appointment of William Robert Leckie Duncan as a director on 29 November 2012 | |
07 Mar 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
09 Feb 2012 | AP03 | Appointment of Mr Peter David Loudon as a secretary on 22 December 2011 | |
09 Feb 2012 | TM02 | Termination of appointment of David Alan Hay as a secretary on 22 December 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 Sep 2010 | TM01 | Termination of appointment of Ross Dennis as a director | |
03 Jun 2010 | AP01 | Appointment of Peter David Loudon as a director | |
02 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr David Alan Hay on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Jill Inglis Mackay on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Edith Maud Jayne Loudon on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Ross Currie Dennis on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Councillor Henry Alan Jack on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for James Wiltshire Ewart on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Ian Mclaren on 1 October 2009 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
12 Mar 2009 | AA | Accounts made up to 31 August 2008 |