- Company Overview for CLIFFGRASS LIMITED (SC305397)
- Filing history for CLIFFGRASS LIMITED (SC305397)
- People for CLIFFGRASS LIMITED (SC305397)
- Charges for CLIFFGRASS LIMITED (SC305397)
- More for CLIFFGRASS LIMITED (SC305397)
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) |
---|---|---|---|
28 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
06 Aug 2010 | AR01 |
Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
|
|
06 Aug 2010 | TM01 | Termination of appointment of Angus Cruickshank as a director | |
02 Aug 2010 | AP01 | Appointment of Mr Graeme Robbie as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Raymond Paterson as a director | |
02 Aug 2010 | TM02 | Termination of appointment of Angus Cruikshank as a secretary | |
02 Aug 2010 | TM01 | Termination of appointment of Angus Cruickshank as a director | |
31 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
26 Mar 2010 | AD01 | Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 26 March 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 3 February 2010 | |
03 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
31 Jul 2009 | 288c | Director's Change of Particulars / raymond paterson / 16/07/2008 / HouseName/Number was: , now: 47; Street was: pitalpin house, now: mayfield grove; Area was: pitalpin street, now: ; Post Town was: lochee, now: dundee; Region was: dundee, now: tayside; Post Code was: DD2 2TT, now: DD4 7GZ | |
29 May 2009 | AA | Accounts made up to 31 July 2008 | |
14 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
28 Apr 2008 | AA | Accounts made up to 31 July 2007 | |
26 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2008 | 88(2) | Ad 12/03/08 gbp si 99@1=99 gbp ic 1/100 | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from 42 dudhope crescent road dundee DD1 5RR | |
14 Mar 2008 | 288b | Appointment Terminated Secretary graeme robbie | |
14 Mar 2008 | 288a | Secretary appointed angus williams cruikshank | |
09 Aug 2007 | 363a | Return made up to 13/07/07; full list of members | |
28 Jul 2006 | 288a | New director appointed | |
28 Jul 2006 | 287 | Registered office changed on 28/07/06 from: 24 great king street edinburgh midlothian EH3 6QN |