- Company Overview for STOCKLAND VENTURES (HAMMERSMITH) LIMITED (SC295926)
- Filing history for STOCKLAND VENTURES (HAMMERSMITH) LIMITED (SC295926)
- People for STOCKLAND VENTURES (HAMMERSMITH) LIMITED (SC295926)
- Charges for STOCKLAND VENTURES (HAMMERSMITH) LIMITED (SC295926)
- Insolvency for STOCKLAND VENTURES (HAMMERSMITH) LIMITED (SC295926)
- More for STOCKLAND VENTURES (HAMMERSMITH) LIMITED (SC295926)
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 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
07 Aug 2012 | AD01 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 7 August 2012 | |
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | TM02 | Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 27 June 2012 | |
15 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
08 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
29 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
25 Oct 2011 | AD01 | Registered office address changed from 180 st. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 | |
30 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
26 May 2011 | 466(Scot) | Alterations to floating charge 3 | |
20 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
20 May 2011 | 466(Scot) | Alterations to floating charge 2 | |
20 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
20 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
16 May 2011 | AA | Full accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
03 Sep 2010 | AA | Full accounts made up to 30 June 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
31 Dec 2009 | TM01 | Termination of appointment of Alan Macleod as a director | |
01 May 2009 | AA | Full accounts made up to 30 June 2008 | |
06 Mar 2009 | 288b | Appointment Terminated Director alistair hewitt | |
10 Feb 2009 | 225 | Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary | |
28 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
08 Oct 2008 | 288b | Appointment Terminated Secretary mark harkin |