- Company Overview for SCOTTISH & NEWCASTLE UK LIMITED (SC134818)
- Filing history for SCOTTISH & NEWCASTLE UK LIMITED (SC134818)
- People for SCOTTISH & NEWCASTLE UK LIMITED (SC134818)
- Charges for SCOTTISH & NEWCASTLE UK LIMITED (SC134818)
- More for SCOTTISH & NEWCASTLE UK LIMITED (SC134818)
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) |
---|---|---|---|
22 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DS01 | Application to strike the company off the register | |
18 Sep 2013 | SH19 |
Statement of capital on 18 September 2013
|
|
18 Sep 2013 | SH20 | Statement by directors | |
18 Sep 2013 | CAP-SS | Solvency statement dated 16/09/13 | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | AD01 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 | |
14 Nov 2012 | CERTNM |
Company name changed star pubs and bars LIMITED\certificate issued on 14/11/12
|
|
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
30 Oct 2012 | CERTNM |
Company name changed scottish & newcastle uk LIMITED\certificate issued on 30/10/12
|
|
30 Oct 2012 | CONNOT | Change of name notice | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Aug 2012 | CH01 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of John Low as a director | |
29 Mar 2012 | AP01 | Appointment of Mrs Kelly Taylor-Welsh as a director | |
09 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mrs Anne Louise Oliver on 9 November 2011 | |
09 Nov 2011 | CH03 | Secretary's details changed for Mrs Anne Louise Oliver on 9 November 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Mr Sean Michael Paterson on 19 October 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Sean Michael Paterson as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Craig Tedford as a director |