- Company Overview for WESTERN ROAD PROPERTY LIMITED (SC285652)
- Filing history for WESTERN ROAD PROPERTY LIMITED (SC285652)
- People for WESTERN ROAD PROPERTY LIMITED (SC285652)
- Charges for WESTERN ROAD PROPERTY LIMITED (SC285652)
- Insolvency for WESTERN ROAD PROPERTY LIMITED (SC285652)
- More for WESTERN ROAD PROPERTY LIMITED (SC285652)
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 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2014 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
20 Feb 2014 | 2.23B(Scot) | Notice of end of Administration | |
22 Nov 2013 | 2.20B(Scot) | Administrator's progress report | |
23 Apr 2013 | 2.20B(Scot) | Administrator's progress report | |
18 Apr 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
21 Nov 2012 | 2.20B(Scot) | Administrator's progress report | |
25 May 2012 | 2.20B(Scot) | Administrator's progress report | |
13 Apr 2012 | TM01 | Termination of appointment of Steven Smith as a director | |
05 Apr 2012 | 2.22B(Scot) | Notice of extension of period of Administration | |
17 Nov 2011 | 2.20B(Scot) | Administrator's progress report | |
16 Jun 2011 | 2.16B(Scot) | Statement of administrator's proposal | |
16 Jun 2011 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
12 May 2011 | 2.11B(Scot) | Appointment of an administrator | |
20 Apr 2011 | AD01 | Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP United Kingdom on 20 April 2011 | |
27 Jul 2010 | CH01 | Director's details changed for Steven Laurence Laidlaw Smith on 27 July 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Maria Evelyn Smith on 27 July 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
07 Jul 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | AD01 | Registered office address changed from 113 St. Georges Road Glasgow G3 6JA on 7 June 2010 |