- Company Overview for GARTLOCH DEVELOPMENTS LIMITED (SC205547)
- Filing history for GARTLOCH DEVELOPMENTS LIMITED (SC205547)
- People for GARTLOCH DEVELOPMENTS LIMITED (SC205547)
- Charges for GARTLOCH DEVELOPMENTS LIMITED (SC205547)
- Insolvency for GARTLOCH DEVELOPMENTS LIMITED (SC205547)
- More for GARTLOCH DEVELOPMENTS LIMITED (SC205547)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | 2.21B(Scot) | Notice of automatic end of Administration | |
09 Mar 2017 | 2.20B(Scot) | Administrator's progress report | |
26 Aug 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
26 Aug 2016 | 2.20B(Scot) | Administrator's progress report | |
21 Mar 2016 | 2.20B(Scot) | Administrator's progress report | |
21 Mar 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Sep 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Sep 2015 | 2.20B(Scot) | Administrator's progress report | |
06 Jul 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
06 Jul 2015 | 2.20B(Scot) | Administrator's progress report | |
16 Sep 2014 | 2.20B(Scot) | Administrator's progress report | |
24 Mar 2014 | 2.20B(Scot) | Administrator's progress report | |
13 Dec 2013 | 2.31B(Scot) | Notice of appointment of replacement/additional administrator | |
13 Dec 2013 | 2.30B(Scot) | Notice of vacation of office by administrator | |
12 Dec 2013 | AD01 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 | |
27 Aug 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
11 Mar 2013 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) | |
02 Nov 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
19 Sep 2012 | AD01 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ United Kingdom on 19 September 2012 | |
31 Aug 2012 | 2.11B(Scot) | Appointment of an administrator | |
10 May 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
27 Feb 2012 | AD01 | Registered office address changed from 150 Drumcavel Road Muirhead Glasgow G69 9ES on 27 February 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |