- Company Overview for AMERICA SQUARE NO. 4 LIMITED (SC310890)
- Filing history for AMERICA SQUARE NO. 4 LIMITED (SC310890)
- People for AMERICA SQUARE NO. 4 LIMITED (SC310890)
- Insolvency for AMERICA SQUARE NO. 4 LIMITED (SC310890)
- More for AMERICA SQUARE NO. 4 LIMITED (SC310890)
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) |
---|---|---|---|
05 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
03 Feb 2016 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 February 2016 | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | TM01 | Termination of appointment of Jonathan Herbert Paul as a director on 24 November 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Patrick Kenny Fox as a director on 1 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
13 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
03 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Jonathan Herbert Paul on 24 October 2011 | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
24 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 Jul 2009 | 288b | Appointment terminated secretary keith scott | |
13 Jul 2009 | 288a | Secretary appointed christakis christofi | |
11 Mar 2009 | 288c | Secretary's change of particulars / keith scott / 05/12/2008 |