- Company Overview for C.G.S. GOLF DEVELOPMENTS LIMITED (SC151325)
- Filing history for C.G.S. GOLF DEVELOPMENTS LIMITED (SC151325)
- People for C.G.S. GOLF DEVELOPMENTS LIMITED (SC151325)
- Charges for C.G.S. GOLF DEVELOPMENTS LIMITED (SC151325)
- Insolvency for C.G.S. GOLF DEVELOPMENTS LIMITED (SC151325)
- More for C.G.S. GOLF DEVELOPMENTS LIMITED (SC151325)
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) |
---|---|---|---|
01 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
14 Jan 2014 | AD01 | Registered office address changed from 3 Bonaly Drive Colinton Edinburgh EH13 0EJ on 14 January 2014 | |
14 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
14 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
14 Nov 2013 | AAMD | Amended accounts made up to 28 February 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
20 Mar 2013 | TM02 | Termination of appointment of Penelope Hudson as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
26 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
05 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 26 February 2010
|
|
07 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
04 Dec 2009 | AP03 | Appointment of Ms Penelope Hudson as a secretary | |
27 Nov 2009 | TM01 | Termination of appointment of Duncan Gray as a director | |
27 Nov 2009 | TM02 | Termination of appointment of Bruce Gray as a secretary | |
08 Nov 2009 | SH03 | Purchase of own shares. | |
03 Jul 2009 | 363a | Return made up to 09/06/09; full list of members |