- Company Overview for GREENOCK LEISURE LIMITED (SC297250)
- Filing history for GREENOCK LEISURE LIMITED (SC297250)
- People for GREENOCK LEISURE LIMITED (SC297250)
- Charges for GREENOCK LEISURE LIMITED (SC297250)
- Insolvency for GREENOCK LEISURE LIMITED (SC297250)
- More for GREENOCK LEISURE LIMITED (SC297250)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Nov 2013 | CO4.2(Scot) | Court order notice of winding up | |
18 Nov 2013 | 4.2(Scot) | Notice of winding up order | |
14 Nov 2013 | AD01 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 14 November 2013 | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | AR01 |
Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
16 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
16 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for John Connelly on 4 February 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from "weardale" knockbuckle road kilmacolm inverclyde PA13 4JU | |
18 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
02 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
17 Mar 2008 | 225 | Prev sho from 28/02/2008 to 31/01/2008 | |
12 Mar 2008 | 363a | Return made up to 16/02/08; full list of members | |
08 Mar 2008 | AA | Accounts for a dormant company made up to 28 February 2007 |