- Company Overview for NATIONAL COMMERCIAL & GLYN'S LIMITED (SC136297)
- Filing history for NATIONAL COMMERCIAL & GLYN'S LIMITED (SC136297)
- People for NATIONAL COMMERCIAL & GLYN'S LIMITED (SC136297)
- More for NATIONAL COMMERCIAL & GLYN'S LIMITED (SC136297)
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) |
---|---|---|---|
29 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
19 Mar 2013 | AA | Accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Ms Sally Jane Sutherland as a director on 11 December 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Alan Ewing Mills as a director on 11 December 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 December 2012 | |
10 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 | |
10 Aug 2012 | TM02 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 | |
15 Feb 2012 | AA | Accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 13 February 2012 | |
10 Feb 2012 | AP03 | Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 | |
10 Feb 2012 | TM02 | Termination of appointment of Merle Allen as a secretary on 8 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Andrew James Nicholson on 28 November 2011 | |
26 Oct 2011 | AP03 | Appointment of Ms Merle Allen as a secretary on 27 September 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Yvonne Wood as a secretary on 27 September 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011 | |
12 Oct 2011 | AP01 | Appointment of Andrew James Nicholson as a director on 27 September 2011 | |
06 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Alan Ewing Mills on 18 February 2011 |