- Company Overview for GSK DEVELOPMENTS LTD. (SC286803)
- Filing history for GSK DEVELOPMENTS LTD. (SC286803)
- People for GSK DEVELOPMENTS LTD. (SC286803)
- Charges for GSK DEVELOPMENTS LTD. (SC286803)
- Insolvency for GSK DEVELOPMENTS LTD. (SC286803)
- More for GSK DEVELOPMENTS LTD. (SC286803)
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) |
---|---|---|---|
27 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Jun 2015 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 | |
22 Apr 2014 | AD01 | Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 22 April 2014 | |
22 Mar 2013 | CO4.2(Scot) | Court order notice of winding up | |
22 Mar 2013 | 4.2(Scot) | Notice of winding up order | |
22 Mar 2013 | 2.24B(Scot) | Notice of court order ending Administration | |
27 Sep 2012 | 2.20B(Scot) | Administrator's progress report | |
09 May 2012 | 2.20B(Scot) | Administrator's progress report | |
26 Oct 2011 | 2.20B(Scot) | Administrator's progress report | |
28 Apr 2011 | 2.20B(Scot) | Administrator's progress report | |
21 Mar 2011 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
19 Nov 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
13 Oct 2010 | 2.11B(Scot) | Appointment of an administrator | |
13 Oct 2010 | AD01 | Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 13 October 2010 | |
23 Sep 2010 | TM01 | Termination of appointment of David Kipling as a director | |
23 Sep 2010 | AP02 | Appointment of Nwh Secretarial Services Ltd as a director | |
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
14 Jul 2010 | TM02 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary | |
02 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | AD01 | Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 29 October 2009 | |
18 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
03 Dec 2008 | 363a | Return made up to 29/06/08; full list of members |