Advanced company searchLink opens in new window

CHANCE INN (ANGUS) LIMITED

Company number SC277164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 4
03 Jun 2010 CH01 Director's details changed for Michael Willox on 1 October 2009
03 Jun 2010 CH01 Director's details changed for James David Hutcheson on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Patricia Elizabeth Smith on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Jo-Anne Elizabeth Gollnick on 1 October 2009
12 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2009 363a Return made up to 08/12/08; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Jan 2008 363a Return made up to 08/12/07; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
26 Mar 2007 225 Accounting reference date extended from 31/12/06 to 31/01/07
16 Feb 2007 363a Return made up to 08/12/06; full list of members
17 Feb 2006 363s Return made up to 08/12/05; full list of members
30 Nov 2005 410(Scot) Partic of mort/charge *
22 Nov 2005 288a New director appointed
22 Nov 2005 288a New director appointed
24 Jan 2005 CERTNM Company name changed buttonhill LIMITED\certificate issued on 22/01/05
14 Jan 2005 287 Registered office changed on 14/01/05 from: 24 great king street edinburgh midlothian EH3 6QN