- Company Overview for SCOT TRUCK LIMITED (SC228184)
- Filing history for SCOT TRUCK LIMITED (SC228184)
- People for SCOT TRUCK LIMITED (SC228184)
- Charges for SCOT TRUCK LIMITED (SC228184)
- Insolvency for SCOT TRUCK LIMITED (SC228184)
- More for SCOT TRUCK LIMITED (SC228184)
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) |
---|---|---|---|
28 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2012 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
28 Sep 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
21 Oct 2011 | TM01 | Termination of appointment of David Philp as a director on 15 March 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from 16 James Street Righead Industrial Estat Bellshill ML4 3LU on 12 July 2011 | |
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
24 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
27 Jan 2011 | TM01 | Termination of appointment of Allen Campbell as a director | |
10 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
04 May 2010 | TM01 | Termination of appointment of Alexander Shearer as a director | |
12 Mar 2010 | AR01 |
Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
|
|
03 Feb 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
12 Jan 2010 | AP01 | Appointment of Alexander Craig Shearer as a director | |
12 Jan 2010 | AP01 | Appointment of Allen George Campbell as a director | |
17 Mar 2009 | AA | Accounts for a medium company made up to 31 March 2008 | |
18 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
04 Apr 2008 | 363a | Return made up to 18/02/08; full list of members | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 10 canniesbum drive bearsden glasgow G61 1BE | |
07 Jan 2008 | 288c | Director's particulars changed | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: 45 milngavie road bearsden glasgow strathclyde G61 2DW | |
30 Dec 2007 | AA | Accounts for a medium company made up to 31 March 2007 | |
03 May 2007 | AA | Accounts for a medium company made up to 31 March 2006 | |
13 Mar 2007 | 363s | Return made up to 18/02/07; full list of members | |
14 Feb 2007 | 419a(Scot) | Dec mort/charge * |