- Company Overview for INCHMARLO GOLF CENTRE LIMITED (SC143883)
- Filing history for INCHMARLO GOLF CENTRE LIMITED (SC143883)
- People for INCHMARLO GOLF CENTRE LIMITED (SC143883)
- Charges for INCHMARLO GOLF CENTRE LIMITED (SC143883)
- Insolvency for INCHMARLO GOLF CENTRE LIMITED (SC143883)
- More for INCHMARLO GOLF CENTRE LIMITED (SC143883)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
27 Jun 2013 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
09 Apr 2013 | CO4.2(Scot) | Court order notice of winding up | |
09 Apr 2013 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
09 Apr 2013 | 4.2(Scot) | Notice of winding up order | |
02 Apr 2013 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 | |
27 Feb 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
12 Feb 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Sep 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
23 Sep 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 | |
23 Sep 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
23 Apr 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
18 Apr 2012 | TM01 | Termination of appointment of Stanley Troup as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
16 Feb 2010 | AP04 | Appointment of Md Secretaries Limited as a secretary | |
16 Feb 2010 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2010 | |
16 Feb 2010 | TM02 | Termination of appointment of Susan Shelbourne as a secretary | |
16 Feb 2010 | TM01 | Termination of appointment of Jonathan Shelbourne as a director | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |