- Company Overview for HOWIE & CO (SCOTLAND) LIMITED (SC205894)
- Filing history for HOWIE & CO (SCOTLAND) LIMITED (SC205894)
- People for HOWIE & CO (SCOTLAND) LIMITED (SC205894)
- Charges for HOWIE & CO (SCOTLAND) LIMITED (SC205894)
- Insolvency for HOWIE & CO (SCOTLAND) LIMITED (SC205894)
- More for HOWIE & CO (SCOTLAND) LIMITED (SC205894)
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) |
---|---|---|---|
24 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2012 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
20 Aug 2012 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
16 Apr 2012 | 2.20B(Scot) | Administrator's progress report | |
21 Mar 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
17 Nov 2011 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
26 Oct 2011 | 2.16B(Scot) | Statement of administrator's proposal | |
07 Sep 2011 | AD01 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 7 September 2011 | |
07 Sep 2011 | 2.11B(Scot) | Appointment of an administrator | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
04 May 2011 | AR01 |
Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
04 May 2011 | CH01 | Director's details changed for Kathryn Rachel Byrnes on 6 March 2011 | |
04 May 2011 | CH01 | Director's details changed for Ruaridh Douglas Mccoll on 6 March 2011 | |
01 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Ruaridh Douglas Mccoll on 11 March 2010 | |
11 Mar 2010 | CH04 | Secretary's details changed for Sf Secretaries Limited on 11 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of John Mccoach as a director | |
01 Jul 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
20 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
19 Mar 2009 | 288c | Secretary's Change of Particulars / sf secretaries LIMITED / 01/11/2008 / HouseName/Number was: , now: 123; Street was: 130 st vincent street, now: st vincent street; Post Code was: G2 5HF, now: G2 5EA | |
03 Dec 2008 | 288a | Director appointed ruaridh douglas mccoll | |
01 Oct 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
30 Sep 2008 | 363s | Return made up to 06/03/08; full list of members | |
03 Oct 2007 | AA | Accounts for a small company made up to 31 August 2006 |