Advanced company searchLink opens in new window

6G WINES LIMITED

Company number SC308072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 652a Application for striking-off
18 Sep 2009 363a Return made up to 05/09/09; full list of members
18 Sep 2009 190 Location of debenture register
18 Sep 2009 353 Location of register of members
18 Sep 2009 287 Registered office changed on 18/09/2009 from 39A queen street edinburgh midlothian EH2 3NH
02 Oct 2008 363a Return made up to 05/09/08; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Jan 2008 287 Registered office changed on 19/01/08 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ
05 Oct 2007 363a Return made up to 05/09/07; full list of members
05 Oct 2007 288c Secretary's particulars changed;director's particulars changed
05 Oct 2007 288c Director's particulars changed
24 Nov 2006 410(Scot) Partic of mort/charge *
23 Oct 2006 288a New director appointed
12 Oct 2006 288a New director appointed
12 Oct 2006 288a New secretary appointed
12 Oct 2006 225 Accounting reference date extended from 30/09/07 to 31/12/07
12 Oct 2006 288b Director resigned
12 Oct 2006 288b Director resigned
12 Oct 2006 288b Secretary resigned
15 Sep 2006 288b Secretary resigned
15 Sep 2006 288b Director resigned