- Company Overview for 78 ST VINCENT STREET LIMITED (SC153213)
- Filing history for 78 ST VINCENT STREET LIMITED (SC153213)
- People for 78 ST VINCENT STREET LIMITED (SC153213)
- Charges for 78 ST VINCENT STREET LIMITED (SC153213)
- Insolvency for 78 ST VINCENT STREET LIMITED (SC153213)
- More for 78 ST VINCENT STREET LIMITED (SC153213)
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 * |