Advanced company searchLink opens in new window

C.S.GREYHOUND COMPANY LIMITED

Company number SC059971

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)
11 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2014 4.17(Scot) Notice of final meeting of creditors
11 Jun 2012 CO4.2(Scot) Court order notice of winding up
11 Jun 2012 4.2(Scot) Notice of winding up order
11 Jun 2012 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 11 June 2012
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Accounts made up to 31 March 2010
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
05 Nov 2010 AD01 Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street Glasgow Lanarkshire G2 8JX on 5 November 2010
27 Jul 2010 TM01 Termination of appointment of Alexander Benson as a director
19 Jan 2010 AA Accounts made up to 31 March 2009
28 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Alexander Niven Benson on 13 October 2009
28 Oct 2009 CH01 Director's details changed for James George Methven on 13 October 2009
03 Feb 2009 363a Return made up to 13/10/08; no change of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
17 Dec 2007 363s Return made up to 13/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
05 Dec 2007 287 Registered office changed on 05/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH
19 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
27 Nov 2006 363s Return made up to 13/10/06; full list of members
25 Nov 2006 410(Scot) Partic of mort/charge *