Advanced company searchLink opens in new window

78 ST VINCENT STREET LIMITED

Company number SC153213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2009 O/C EARLY DISS Order of court for early dissolution
11 Feb 2009 287 Registered office changed on 11/02/2009 from 78 st vincent street glasgow G2 5UB
10 Feb 2009 CO4.2(Scot) Court order notice of winding up
10 Feb 2009 4.2(Scot) Notice of winding up order
20 Jan 2009 4.9(Scot) Appointment of a provisional liquidator
02 Oct 2008 363a Return made up to 23/09/08; full list of members
02 Nov 2007 363s Return made up to 23/09/07; full list of members
19 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Oct 2006 363s Return made up to 23/09/06; full list of members
13 Oct 2006 363(288) Director's particulars changed
26 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
06 Oct 2005 363s Return made up to 23/09/05; full list of members
26 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
28 Sep 2004 363s Return made up to 23/09/04; full list of members
28 Sep 2004 363(288) Director's particulars changed
10 Jan 2004 288b Director resigned
03 Dec 2003 288a New secretary appointed;new director appointed
03 Dec 2003 288b Secretary resigned;director resigned
02 Dec 2003 CERTNM Company name changed conyers & co. LIMITED\certificate issued on 02/12/03
05 Nov 2003 363s Return made up to 23/09/03; full list of members
05 Nov 2003 363(288) Director's particulars changed
04 Sep 2003 410(Scot) Partic of mort/charge *
21 Aug 2003 419a(Scot) Dec mort/charge *