- Company Overview for J C (STIRLING) LIMITED (SC258194)
- Filing history for J C (STIRLING) LIMITED (SC258194)
- People for J C (STIRLING) LIMITED (SC258194)
- Charges for J C (STIRLING) LIMITED (SC258194)
- Insolvency for J C (STIRLING) LIMITED (SC258194)
- More for J C (STIRLING) LIMITED (SC258194)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
21 Feb 2011 | AD01 | Registered office address changed from 2nd Floor Langstane House 221/229 Union Street Aberdeen AB11 6DR on 21 February 2011 | |
03 Nov 2010 | AD01 | Registered office address changed from 28 Forest Road Aberdeen AB15 4BS on 3 November 2010 | |
03 Nov 2010 | CO4.2(Scot) | Court order notice of winding up | |
03 Nov 2010 | 4.2(Scot) | Notice of winding up order | |
12 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2010-02-16
|
|
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2010 | AP03 |
Appointment of a secretary
|
|
11 Feb 2010 | AR01 | Annual return made up to 24 October 2008 with full list of shareholders | |
22 Jan 2010 | AP03 |
Appointment of a secretary
|
|
12 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 248 union street aberdeen aberdeenshire AB10 1TN | |
04 Feb 2009 | 288b | Appointment Terminated Secretary cohen & co | |
04 Feb 2009 | 288a | Secretary appointed chung wong | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from 1 st swithin row aberdeen grampian AB10 6DL | |
25 Oct 2007 | 288a | New director appointed | |
25 Oct 2007 | 363a | Return made up to 24/10/07; full list of members | |
25 Oct 2007 | 288a | New director appointed | |
24 Oct 2007 | 288b | Director resigned |