- Company Overview for ROLAND BUTTER (RETAIL) LTD. (SC243450)
- Filing history for ROLAND BUTTER (RETAIL) LTD. (SC243450)
- People for ROLAND BUTTER (RETAIL) LTD. (SC243450)
- More for ROLAND BUTTER (RETAIL) LTD. (SC243450)
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) |
---|---|---|---|
16 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
20 Feb 2012 | AD01 | Registered office address changed from 120 George Street Glasgow Lanarkshire G1 1RF on 20 February 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Raymond Mail on 5 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Frank Freedman on 5 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 25 November 2009 | |
28 Aug 2009 | 288a | Secretary appointed karen mail logged form | |
28 Aug 2009 | 288a | Director appointed raymond mail logged form | |
28 Aug 2009 | 288b | Appointment terminate, secretary carole speirs logged form | |
26 Aug 2009 | 363a | Return made up to 05/02/09; full list of members | |
25 Aug 2009 | 288a | Secretary appointed mrs karen mail | |
25 Aug 2009 | 288a | Director appointed mr raymond mail | |
25 Aug 2009 | 288b | Appointment terminated secretary carole speirs | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from c/o a s fisher and co 160 hope street glasgow G2 2TJ | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Feb 2008 | 363a | Return made up to 05/02/08; full list of members |