- Company Overview for JAMES FORSYTH COATBRIDGE LIMITED (SC086587)
- Filing history for JAMES FORSYTH COATBRIDGE LIMITED (SC086587)
- People for JAMES FORSYTH COATBRIDGE LIMITED (SC086587)
- Charges for JAMES FORSYTH COATBRIDGE LIMITED (SC086587)
- Insolvency for JAMES FORSYTH COATBRIDGE LIMITED (SC086587)
- More for JAMES FORSYTH COATBRIDGE LIMITED (SC086587)
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) |
---|---|---|---|
25 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2016 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
03 Dec 2015 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 | |
12 Oct 2015 | 2.20B(Scot) | Administrator's progress report | |
07 Jul 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 9 | |
01 May 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
10 Nov 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Oct 2014 | 2.29B(Scot) | Notice of resignation of administrator | |
04 Jun 2014 | 2.20B(Scot) | Administrator's progress report | |
11 Dec 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
05 Nov 2013 | 2.20B(Scot) | Administrator's progress report | |
30 Oct 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
18 Jun 2013 | 2.20B(Scot) | Administrator's progress report | |
01 Feb 2013 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
14 Jan 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
07 Nov 2012 | 2.11B(Scot) | Appointment of an administrator | |
02 Nov 2012 | AD01 | Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 | |
25 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
23 Oct 2012 | 466(Scot) | Alterations to floating charge 9 | |
21 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
31 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 | |
26 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
21 Jun 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
|
|
21 Jun 2012 | TM01 | Termination of appointment of Donald Watt as a director | |
19 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 9 |