- Company Overview for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- Filing history for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- People for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- Charges for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- More for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2011 | DS01 | Application to strike the company off the register | |
16 Sep 2011 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Craig William Mckinnon as a director on 9 September 2011 | |
15 Jul 2011 | AR01 |
Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-07-15
|
|
13 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | MISC | Section 519 | |
04 Apr 2011 | AP01 | Appointment of Craig William Mckinnon as a director | |
01 Apr 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
25 Mar 2011 | CERTNM |
Company name changed manor kingdom finance LIMITED\certificate issued on 25/03/11
|
|
23 Mar 2011 | AP01 |
Appointment of Mr David Gaffney as a director
|
|
23 Mar 2011 | AD01 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG on 23 March 2011 | |
23 Mar 2011 | TM02 | Termination of appointment of Joanne Massey as a secretary | |
23 Mar 2011 | TM01 | Termination of appointment of Neil Fitzsimmons as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Colin Lewis as a director | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2011 | MISC | Section 519 statement | |
11 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
11 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
22 Jul 2010 | TM01 | Termination of appointment of David Gaffney as a director | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Jun 2010 | AP01 | Appointment of Mr Colin Edward Lewis as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Neil Fitzsimmons as a director |