- Company Overview for STEWART & MCKENNA (DALMARNOCK) LIMITED (SC292277)
- Filing history for STEWART & MCKENNA (DALMARNOCK) LIMITED (SC292277)
- People for STEWART & MCKENNA (DALMARNOCK) LIMITED (SC292277)
- Charges for STEWART & MCKENNA (DALMARNOCK) LIMITED (SC292277)
- More for STEWART & MCKENNA (DALMARNOCK) LIMITED (SC292277)
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) |
---|---|---|---|
31 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-29
|
|
20 Oct 2010 | AD01 | Registered office address changed from Unit 2B Somervell Street Cambuslang Glasgow G72 7EB on 20 October 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Stephen Mckenna on 1 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Allan Stewart on 1 November 2009 | |
19 Jan 2010 | CH03 | Secretary's details changed for Mr Stephen Mckenna on 1 November 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
21 Jan 2009 | 363a | Return made up to 26/10/08; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
12 Jun 2008 | 88(2) | Ad 21/05/08 gbp si 1@1=1 gbp ic 2/3 | |
12 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
23 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
08 Nov 2007 | 363a | Return made up to 26/10/07; full list of members | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: 7 glasgow road paisley PA1 3QS | |
09 Nov 2006 | 363s | Return made up to 26/10/06; full list of members | |
09 Nov 2006 | 363(288) |
Director's particulars changed
|