- Company Overview for SOMERVILLE & MORRISON LIMITED (SC018927)
- Filing history for SOMERVILLE & MORRISON LIMITED (SC018927)
- People for SOMERVILLE & MORRISON LIMITED (SC018927)
- Charges for SOMERVILLE & MORRISON LIMITED (SC018927)
- Insolvency for SOMERVILLE & MORRISON LIMITED (SC018927)
- More for SOMERVILLE & MORRISON LIMITED (SC018927)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Jan 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Feb 2010 | AD01 | Registered office address changed from 24 Baronald Street Rutherglen Glasgow South Lanarkshire G73 1AF on 17 February 2010 | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
16 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
14 Sep 2009 | 288a | Director appointed mr steven keith somerville | |
14 Sep 2009 | 288a | Director appointed mr darren john somerville | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
04 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
17 Feb 2007 | 466(Scot) | Alterations to a floating charge | |
03 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Feb 2007 | 363a | Return made up to 31/12/06; full list of members | |
03 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Jan 2006 | 363a | Return made up to 31/12/05; full list of members | |
16 Feb 2005 | 363s | Return made up to 31/12/04; full list of members | |
24 Jan 2005 | AA | ||
04 Nov 2004 | 287 | Registered office changed on 04/11/04 from: 130 cambuslang road rutherglen G73 1PY | |
23 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
15 Jul 2004 | 419a(Scot) | Dec mort/charge * |