- Company Overview for THE SCOTTISH CASHMERE CLUB LIMITED (SC228008)
- Filing history for THE SCOTTISH CASHMERE CLUB LIMITED (SC228008)
- People for THE SCOTTISH CASHMERE CLUB LIMITED (SC228008)
- More for THE SCOTTISH CASHMERE CLUB LIMITED (SC228008)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
07 Nov 2016 | TM01 | Termination of appointment of David Nuttal as a director on 6 September 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of William Robert Charters as a director on 6 September 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Iain Matheson Cormack as a director on 6 September 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Deans Secretaries Limited as a secretary on 6 September 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Ian Andrew Laird as a director on 6 September 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Benjamin Ian Hartop as a director on 6 September 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of John Robert Hinchliffe as a director on 6 September 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Dec 2015 | AD01 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 | |
17 Dec 2015 | CH04 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | TM01 | Termination of appointment of Charles Sanderson as a director | |
08 Mar 2014 | TM01 | Termination of appointment of Daniel Kim as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
|
|
16 Oct 2012 | AP01 | Appointment of Mr Daniel Kim as a director |