- Company Overview for JAMESY & ROBBIE PUBS LTD (SC295947)
- Filing history for JAMESY & ROBBIE PUBS LTD (SC295947)
- People for JAMESY & ROBBIE PUBS LTD (SC295947)
- Insolvency for JAMESY & ROBBIE PUBS LTD (SC295947)
- More for JAMESY & ROBBIE PUBS LTD (SC295947)
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) |
---|---|---|---|
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Apr 2012 | CO4.2(Scot) | Court order notice of winding up | |
25 Apr 2012 | 4.2(Scot) | Notice of winding up order | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | AD01 | Registered office address changed from 154-158 Easter Road Edinburgh Lothian EH7 5RL on 7 March 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of Andrew Hughes as a secretary on 9 February 2012 | |
24 Nov 2011 | AP01 | Appointment of Ms Sarah Suzanne Fleming as a director on 25 October 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of James Robert Hughes as a director on 26 October 2011 | |
26 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
20 Mar 2009 | 288c | Director's Change of Particulars / james hughes / 16/03/2009 / HouseName/Number was: , now: 1; Street was: 23/16 maryfield, now: the cottages; Area was: , now: west barns; Post Town was: edinburgh, now: dunbar; Region was: midlothian, now: east lothian; Post Code was: EH7 5AR, now: EH42 1UQ | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2008 | 363s | Return made up to 24/01/08; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Apr 2007 | 363s | Return made up to 24/01/07; full list of members | |
15 Feb 2007 | 287 | Registered office changed on 15/02/07 from: 23/16 maryfield edinburgh EH7 5AR | |
15 Feb 2007 | 88(2)R | Ad 12/02/07--------- £ si 98@1=98 £ ic 3/101 | |
15 Feb 2007 | 288a | New secretary appointed | |
15 Feb 2007 | 288b | Director resigned |