- Company Overview for THE DESIGN STUDIO (KIRKINTILLOCH) LIMITED (SC287750)
- Filing history for THE DESIGN STUDIO (KIRKINTILLOCH) LIMITED (SC287750)
- People for THE DESIGN STUDIO (KIRKINTILLOCH) LIMITED (SC287750)
- Insolvency for THE DESIGN STUDIO (KIRKINTILLOCH) LIMITED (SC287750)
- More for THE DESIGN STUDIO (KIRKINTILLOCH) LIMITED (SC287750)
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) |
---|---|---|---|
09 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
18 May 2011 | CO4.2(Scot) | Court order notice of winding up | |
18 May 2011 | 4.2(Scot) | Notice of winding up order | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 |
Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | AD01 | Registered office address changed from 112 Cornwall Street South Glasgow G41 1AA United Kingdom on 7 December 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 75 Stanley Street Kinning Park Glasgow G41 1JA on 7 December 2010 | |
19 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | TM02 | Termination of appointment of Kirsteen Green as a secretary | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
20 Jan 2009 | 288b | Appointment Terminated Secretary kirsteen green | |
27 Oct 2008 | 363a | Return made up to 21/07/08; full list of members | |
24 Oct 2008 | 363a | Return made up to 21/07/07; full list of members | |
24 Oct 2008 | 363a | Return made up to 21/07/06; full list of members | |
30 Oct 2007 | 288c | Director's particulars changed | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
05 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 288a | New director appointed | |
28 Feb 2007 | CERTNM | Company name changed kbhc LIMITED\certificate issued on 28/02/07 | |
04 Dec 2006 | 288b | Secretary resigned | |
04 Dec 2006 | 288b | Director resigned |