- Company Overview for CSE (MERCANTILE CHAMBERS) LTD. (SC214185)
- Filing history for CSE (MERCANTILE CHAMBERS) LTD. (SC214185)
- People for CSE (MERCANTILE CHAMBERS) LTD. (SC214185)
- Charges for CSE (MERCANTILE CHAMBERS) LTD. (SC214185)
- Insolvency for CSE (MERCANTILE CHAMBERS) LTD. (SC214185)
- More for CSE (MERCANTILE CHAMBERS) LTD. (SC214185)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | 2.21B(Scot) | Notice of automatic end of Administration | |
22 Dec 2015 | 2.20B(Scot) | Administrator's progress report | |
15 Jul 2015 | 2.20B(Scot) | Administrator's progress report | |
14 Jan 2015 | 2.20B(Scot) | Administrator's progress report | |
15 Dec 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
26 Nov 2014 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
21 Jul 2014 | 2.20B(Scot) | Administrator's progress report | |
03 Feb 2014 | 2.20B(Scot) | Administrator's progress report | |
16 Dec 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Sep 2013 | TM01 | Termination of appointment of Louis Goodman as a director | |
24 Jul 2013 | 2.20B(Scot) | Administrator's progress report | |
13 Jun 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Feb 2013 | TM02 | Termination of appointment of Stephen Silver as a secretary | |
01 Feb 2013 | 2.20B(Scot) | Administrator's progress report | |
29 Aug 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
14 Aug 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
18 Jul 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
26 Jun 2012 | 2.11B(Scot) | Appointment of an administrator | |
25 Jun 2012 | AD01 | Registered office address changed from Ground Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 25 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 11 June 2012 | |
09 Nov 2011 | TM01 | Termination of appointment of Richard Gilliland as a director | |
20 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|