- Company Overview for IAN G PETRIE (SCOTLAND) LIMITED (SC288197)
- Filing history for IAN G PETRIE (SCOTLAND) LIMITED (SC288197)
- People for IAN G PETRIE (SCOTLAND) LIMITED (SC288197)
- More for IAN G PETRIE (SCOTLAND) LIMITED (SC288197)
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) |
---|---|---|---|
10 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2013 | DS01 | Application to strike the company off the register | |
28 Aug 2012 | AD01 | Registered office address changed from , C/O J Russell, 17 Flat 2, Falcon Road West, Edinburgh, Midlothian, EH10 4AD, United Kingdom on 28 August 2012 | |
21 Aug 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
21 Aug 2012 | AD01 | Registered office address changed from , C/O J Russell, 17 Flat 2, Falcon Road West, Edinburgh, Midlothian, EH10 4AD, United Kingdom on 21 August 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from , C/O Unit 99, 44-46 Morningside Road, Edinburgh, Midlothian, EH10 4BF, Scotland on 21 August 2012 | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Marion Pocock on 17 November 2010 | |
17 Nov 2010 | CH03 | Secretary's details changed for Marion Pocock on 17 November 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
23 Aug 2010 | AD01 | Registered office address changed from , 16 Queen Street, Edinburgh, EH2 1JW on 23 August 2010 | |
10 Mar 2010 | TM02 | Termination of appointment of Ian Petrie as a secretary | |
10 Mar 2010 | AP03 | Appointment of Marion Pocock as a secretary | |
08 Feb 2010 | TM01 | Termination of appointment of William Ramage as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Ian Petrie as a director | |
17 Dec 2009 | CERTNM |
Company name changed living wills (scotland) LIMITED\certificate issued on 17/12/09
|
|
17 Dec 2009 | NM06 | Change of name with request to seek comments from relevant body | |
17 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Nov 2009 | TM02 | Termination of appointment of Dawn Mcrae as a secretary | |
02 Nov 2009 | AP01 | Appointment of Marion Pocock as a director | |
02 Nov 2009 | AP01 | Appointment of William Milligan Ramage as a director |