Advanced company searchLink opens in new window

CONNAUGHT PROPERTY SERVICES (GLASGOW) LTD.

Company number SC199196

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)
15 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2011 TM02 Termination of appointment of Julia Cavanagh as a secretary
24 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2010 DS01 Application to strike the company off the register
29 Nov 2010 TM01 Termination of appointment of Peter Jones as a director
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
03 Sep 2010 TM01 Termination of appointment of Stephen Hill as a director
31 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
27 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
08 Jul 2010 TM01 Termination of appointment of Mark Tincknell as a director
01 Feb 2010 TM01 Termination of appointment of Mark Davies as a director
10 Nov 2009 AP03 Appointment of Julia Cavanagh as a secretary
13 Oct 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
25 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 12
25 Aug 2009 466(Scot) Alterations to floating charge 12
24 Aug 2009 466(Scot) Alterations to floating charge 8
24 Aug 2009 466(Scot) Alterations to floating charge 9
24 Aug 2009 466(Scot) Alterations to floating charge 11
17 Aug 2009 288b Appointment Terminated Secretary jackey phillips
12 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jul 2009 466(Scot) Alterations to floating charge 9
29 Jul 2009 466(Scot) Alterations to floating charge 8
29 Jul 2009 466(Scot) Alterations to floating charge 11