- Company Overview for GAVIN WATSON (BIOLOGIC) LIMITED (SC213507)
- Filing history for GAVIN WATSON (BIOLOGIC) LIMITED (SC213507)
- People for GAVIN WATSON (BIOLOGIC) LIMITED (SC213507)
- More for GAVIN WATSON (BIOLOGIC) LIMITED (SC213507)
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) |
---|---|---|---|
22 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2014 | DS01 | Application to strike the company off the register | |
28 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
29 Apr 2013 | CH01 | Director's details changed for Mr Thomas Brown on 2 April 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from C/O C/O Gavin Watson Limited 79 Glasgow Road Blantyre Glasgow G72 0LY Scotland on 29 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Ian James Johnstone on 2 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Stephen Cumming on 2 April 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 29 April 2013 | |
31 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
12 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
01 Jun 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
23 Jun 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Stephen Cumming on 1 December 2009 | |
23 Oct 2009 | AP03 | Appointment of Stephen Cumming as a secretary | |
23 Oct 2009 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
26 Jun 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
22 Jun 2009 | 288a | Director appointed stephen cumming | |
23 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
23 Dec 2008 | 288c | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 | |
26 Nov 2008 | AA | Accounts for a small company made up to 30 April 2008 |