- Company Overview for JOHN GARDNER OF FINDHORN LIMITED (SC312574)
- Filing history for JOHN GARDNER OF FINDHORN LIMITED (SC312574)
- People for JOHN GARDNER OF FINDHORN LIMITED (SC312574)
- Charges for JOHN GARDNER OF FINDHORN LIMITED (SC312574)
- Insolvency for JOHN GARDNER OF FINDHORN LIMITED (SC312574)
- More for JOHN GARDNER OF FINDHORN LIMITED (SC312574)
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) |
---|---|---|---|
25 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
12 Oct 2015 | AD01 | Registered office address changed from 151 High Street Elgin Moray IV30 1DX to 28 High Street Nairn Nairnshire IV12 4AU on 12 October 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB on 7 July 2011 | |
07 Jul 2011 | TM02 | Termination of appointment of Cathel Fraser as a secretary | |
28 Jun 2011 | AP04 | Appointment of Allan Black & Mccaskie as a secretary | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
22 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AP01 | Appointment of Aileen Elizabeth Gardner as a director | |
11 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for John Gardner on 27 November 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Dec 2008 | 363a | Return made up to 27/11/08; full list of members |