- Company Overview for GRAEME P. CHATHAM (EAST) LIMITED (SC169205)
- Filing history for GRAEME P. CHATHAM (EAST) LIMITED (SC169205)
- People for GRAEME P. CHATHAM (EAST) LIMITED (SC169205)
- Charges for GRAEME P. CHATHAM (EAST) LIMITED (SC169205)
- More for GRAEME P. CHATHAM (EAST) LIMITED (SC169205)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AD01 | Registered office address changed from 31 Abbeyhill Edinburgh EH8 8EL on 15 January 2013 | |
15 Jan 2013 | TM02 | Termination of appointment of James Garland Shedden as a secretary on 15 January 2013 | |
26 Oct 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
|
|
03 Oct 2012 | TM01 | Termination of appointment of John Mcpherson as a director on 28 September 2012 | |
31 May 2012 | TM01 | Termination of appointment of Eileen Mitchell Thomson Chatham as a director on 31 May 2012 | |
24 Feb 2012 | TM01 | Termination of appointment of Joseph John Daniel Raymond Mccauley as a director on 24 February 2012 | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
10 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
28 Jun 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
18 Jan 2010 | TM02 | Termination of appointment of Harriet Forbes as a secretary | |
18 Jan 2010 | AP03 | Appointment of Mr James Garland Shedden as a secretary | |
11 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
19 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
04 Aug 2009 | 466(Scot) | Alterations to floating charge 4 | |
04 Aug 2009 | 466(Scot) | Alterations to floating charge 2 | |
04 Aug 2009 | 466(Scot) | Alterations to floating charge 3 | |
11 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Nov 2008 | 363a | Return made up to 21/10/08; full list of members | |
04 Nov 2008 | 288c | Director's Change of Particulars / joseph mccauley / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 2 dovecot place, now: brighouse park cross; Area was: pitreavie, now: ; Post Town was: dunfermline, now: edinburgh; Post Code was: KY11 8SZ, now: EH4 6GZ; Country was: , now: united kingdom | |
29 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
16 Jul 2007 | AA | Accounts for a small company made up to 31 March 2007 |