- Company Overview for PALACECRAIG STREET COATBRIDGE LIMITED (SC286972)
- Filing history for PALACECRAIG STREET COATBRIDGE LIMITED (SC286972)
- People for PALACECRAIG STREET COATBRIDGE LIMITED (SC286972)
- Charges for PALACECRAIG STREET COATBRIDGE LIMITED (SC286972)
- Insolvency for PALACECRAIG STREET COATBRIDGE LIMITED (SC286972)
- More for PALACECRAIG STREET COATBRIDGE LIMITED (SC286972)
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) |
---|---|---|---|
14 Oct 2016 | 2.11B(Scot) | Appointment of an administrator | |
20 Sep 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
24 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
22 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
13 Mar 2015 | AP01 | Appointment of Angela Mccabe as a director on 27 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Anthony Donnelly as a director on 27 January 2015 | |
02 Sep 2014 | TM01 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Roderick Mark Prime as a director on 31 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2013 | MR01 | Registration of charge 2869720005 | |
30 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
02 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
22 Feb 2013 | 466(Scot) | Alterations to floating charge 2 | |
02 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
30 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
18 Mar 2010 | AP02 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Patrick Hegarty as a director |