- Company Overview for LA POSADA (ST ANDREWS) LIMITED (SC203419)
- Filing history for LA POSADA (ST ANDREWS) LIMITED (SC203419)
- People for LA POSADA (ST ANDREWS) LIMITED (SC203419)
- Charges for LA POSADA (ST ANDREWS) LIMITED (SC203419)
- More for LA POSADA (ST ANDREWS) LIMITED (SC203419)
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) |
---|---|---|---|
29 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2014 | DS01 | Application to strike the company off the register | |
22 Aug 2014 | TM02 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
09 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
09 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
28 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
20 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 | |
25 Jun 2012 | AA | ||
09 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | ||
31 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
17 Jun 2010 | AA | ||
18 Feb 2010 | AD01 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 18 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
11 Feb 2010 | CH03 | Secretary's details changed for Alexander Jason Knight on 22 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Alexander Jason Knight on 22 January 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 | |
02 Nov 2009 | AA |