- Company Overview for CHEQUE CENTRES PROPERTIES LIMITED (SC182070)
- Filing history for CHEQUE CENTRES PROPERTIES LIMITED (SC182070)
- People for CHEQUE CENTRES PROPERTIES LIMITED (SC182070)
- Charges for CHEQUE CENTRES PROPERTIES LIMITED (SC182070)
- Insolvency for CHEQUE CENTRES PROPERTIES LIMITED (SC182070)
- More for CHEQUE CENTRES PROPERTIES LIMITED (SC182070)
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) |
---|---|---|---|
21 Feb 2025 | BONA |
Bona Vacantia disclaimer
This document is being processed and will be available in 10 days.
|
|
02 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
02 Feb 2022 | AD01 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022 | |
14 May 2021 | AD01 | Registered office address changed from Kpmg Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 | |
22 Sep 2017 | TM01 | Termination of appointment of Paul Michael Court as a director on 31 August 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Leslie James Stillwell as a director on 31 May 2017 | |
19 May 2016 | TM01 | Termination of appointment of Roger Wayne Dean as a director on 1 April 2016 | |
22 Dec 2015 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
22 Dec 2015 | 2.20B(Scot) | Administrator's progress report | |
12 Aug 2015 | 2.20B(Scot) | Administrator's progress report | |
02 Jul 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
16 Feb 2015 | 2.20B(Scot) | Administrator's progress report | |
04 Sep 2014 | 2.18B(Scot) | Notice of result of meeting creditors | |
01 Aug 2014 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
31 Jul 2014 | 2.16B(Scot) | Statement of administrator's proposal | |
08 Jul 2014 | AD01 | Registered office address changed from Ratho Park Station Road Newbridge Edinburgh EH28 8QQ on 8 July 2014 | |
07 Jul 2014 | 2.11B(Scot) | Appointment of an administrator | |
17 Jun 2014 | TM02 | Termination of appointment of Emma Noble as a secretary | |
28 May 2014 | TM01 | Termination of appointment of Andrew Deller as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Paul Michael Court as a director | |
10 Apr 2014 | TM01 | Termination of appointment of John Keenan as a director | |
10 Apr 2014 | TM01 | Termination of appointment of John Hackett as a director | |
24 Mar 2014 | AP03 | Appointment of Ms Emma Louise Noble as a secretary | |
24 Mar 2014 | AP01 | Appointment of Mr Leslie James Stillwell as a director |