- Company Overview for SOUTHPLACE INTERNATIONAL ARIZONA LIMITED (SC161376)
- Filing history for SOUTHPLACE INTERNATIONAL ARIZONA LIMITED (SC161376)
- People for SOUTHPLACE INTERNATIONAL ARIZONA LIMITED (SC161376)
- Charges for SOUTHPLACE INTERNATIONAL ARIZONA LIMITED (SC161376)
- More for SOUTHPLACE INTERNATIONAL ARIZONA LIMITED (SC161376)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
15 Oct 2013 | TM01 | Termination of appointment of Sheena Mcvean as a director on 31 August 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | CERTNM |
Company name changed ashleigh property developments (glasgow) LIMITED\certificate issued on 30/08/12
|
|
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Feb 2012 | AP01 | Appointment of Sheena Mcvean as a director on 21 June 2011 | |
11 Jan 2012 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary on 29 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 123 st Vincent Street Glasgow G2 5EA on 19 December 2011 | |
19 Dec 2011 | AP04 | Appointment of A.C. Morrison & Richards as a secretary on 8 December 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for David Clinton on 17 November 2009 | |
08 Dec 2009 | CH04 | Secretary's details changed for Sf Secretaries Limited on 17 November 2009 | |
30 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA | |
26 Nov 2008 | 190 | Location of debenture register |