- Company Overview for ARGYLL AND SUTHERLAND PROPERTIES (LIVINGSTON) LIMITED (SC301468)
- Filing history for ARGYLL AND SUTHERLAND PROPERTIES (LIVINGSTON) LIMITED (SC301468)
- People for ARGYLL AND SUTHERLAND PROPERTIES (LIVINGSTON) LIMITED (SC301468)
- More for ARGYLL AND SUTHERLAND PROPERTIES (LIVINGSTON) LIMITED (SC301468)
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) |
---|---|---|---|
26 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
30 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
25 Jul 2008 | 288c | Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now: | |
23 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
18 Jul 2007 | 288c | Secretary's particulars changed | |
08 Jun 2007 | 363s | Return made up to 27/04/07; full list of members | |
08 Jun 2007 | 363(288) |
Director's particulars changed
|
|
08 Jun 2007 | 363(353) |
Location of register of members address changed
|
|
15 Jun 2006 | 288a | New director appointed | |
25 May 2006 | 288a | New director appointed | |
16 May 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
09 May 2006 | 288a | New director appointed | |
04 May 2006 | 88(2)R | Ad 27/04/06--------- £ si 9998@.1 | |
04 May 2006 | RESOLUTIONS |
Resolutions
|
|
04 May 2006 | RESOLUTIONS |
Resolutions
|
|
04 May 2006 | RESOLUTIONS |
Resolutions
|
|
04 May 2006 | 287 | Registered office changed on 04/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE | |
04 May 2006 | 288b | Secretary resigned;director resigned |