- Company Overview for PREM (ROOSTER) LIMITED (SC292395)
- Filing history for PREM (ROOSTER) LIMITED (SC292395)
- People for PREM (ROOSTER) LIMITED (SC292395)
- Charges for PREM (ROOSTER) LIMITED (SC292395)
- Insolvency for PREM (ROOSTER) LIMITED (SC292395)
- More for PREM (ROOSTER) LIMITED (SC292395)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 May 2017 | AD01 | Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2017 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | TM01 | Termination of appointment of William Clive O'hara as a director on 3 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Alfred John Duncan as a director on 3 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Alistair James Watson as a director on 3 May 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr David Alexander Skinner Green as a director on 4 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Hamish Ross as a director on 4 April 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
07 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
16 Jul 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 July 2015 | |
28 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
05 Aug 2014 | AD01 | Registered office address changed from , 302 st Vincent Street, Glasgow, G2 5RU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 August 2014 | |
14 Nov 2013 | AP03 | Appointment of Mr Craig William Syme as a secretary | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | TM02 | Termination of appointment of Montagu Evans Llp as a secretary | |
21 Aug 2013 | AP01 | Appointment of Alistair James Watson as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Richard Thomas as a director | |
07 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Oct 2011 | AA | Full accounts made up to 31 March 2011 |