- Company Overview for GLENORCHY DESIGNS LIMITED (SC289520)
- Filing history for GLENORCHY DESIGNS LIMITED (SC289520)
- People for GLENORCHY DESIGNS LIMITED (SC289520)
- More for GLENORCHY DESIGNS LIMITED (SC289520)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from Lazer House Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY to 10 Gavins Lee Tranent East Lothian EH33 2AP on 15 September 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from 10 Gavin's Lee Tranent East Lothian EH33 2AP Scotland on 21 August 2012 | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Mr James Sieniawski Cairney on 14 October 2011 | |
14 Oct 2011 | CH03 | Secretary's details changed for Aneta Cairney on 14 October 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from 10 Gavin's Lee Tranent East Lothian EH33 2AP Scotland on 14 October 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from 25 Young Avenue Tranent East Lothian EH33 2DD on 14 October 2011 | |
24 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
25 Sep 2009 | 288c | Secretary's change of particulars / aneta rakoczy / 30/08/2009 | |
23 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |