- Company Overview for ST. ANDREWS ABATTOIR COMPANY LIMITED (SC099557)
- Filing history for ST. ANDREWS ABATTOIR COMPANY LIMITED (SC099557)
- People for ST. ANDREWS ABATTOIR COMPANY LIMITED (SC099557)
- Charges for ST. ANDREWS ABATTOIR COMPANY LIMITED (SC099557)
- Insolvency for ST. ANDREWS ABATTOIR COMPANY LIMITED (SC099557)
- More for ST. ANDREWS ABATTOIR COMPANY LIMITED (SC099557)
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) |
---|---|---|---|
15 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
20 May 2015 | AD01 | Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 51 Rae Street Dumfries DG1 1JD on 20 May 2015 | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 28 December 2014 | |
24 Mar 2015 | TM02 | Termination of appointment of Pagan Osborne Ltd. as a secretary on 24 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to 6 Bruntsfield Terrace Edinburgh EH10 4EX on 11 March 2015 | |
11 Mar 2015 | AA01 | Previous accounting period extended from 28 June 2014 to 28 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 28 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
25 Jun 2013 | TM01 | Termination of appointment of George Jarron as a director | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 26 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 26 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
24 Jun 2011 | AP04 | Appointment of Pagan Osborne Ltd. as a secretary | |
24 Jun 2011 | TM02 | Termination of appointment of Pagan Osborne as a secretary | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 26 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Graham Neil Young on 24 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for George Jarron on 24 May 2010 | |
22 Jun 2010 | CH04 | Secretary's details changed for Pagan Osborne on 24 May 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of David Jarron as a director | |
22 Jun 2010 | CH01 | Director's details changed for John Cumming Chapman on 24 May 2010 |