Advanced company searchLink opens in new window

GARRETT LEE LIMITED

Company number SC312846

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)
24 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2015 O/C EARLY DISS Order of court for early dissolution
05 Jul 2013 CO4.2(Scot) Court order notice of winding up
05 Jul 2013 4.2(Scot) Notice of winding up order
28 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 TM02 Termination of appointment of Maire Whitehead as a secretary
28 Dec 2011 TM01 Termination of appointment of Marie Whitehead as a director
21 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2009 288b Appointment terminated secretary duport secretary LIMITED
19 Mar 2008 288c Director's change of particulars / garry macleod / 14/08/2007
17 Mar 2008 287 Registered office changed on 17/03/2008 from unit 2 block 6 port glasgow industrial estate port glasgow PA14 5XH
14 Mar 2008 288a Secretary appointed duport secretary LIMITED
18 Sep 2007 410(Scot) Partic of mort/charge *
08 Jun 2007 410(Scot) Partic of mort/charge *
06 Jun 2007 288a New director appointed
25 May 2007 287 Registered office changed on 25/05/07 from: troon yacht haven harbour road troon KA10 6DE
12 Jan 2007 88(2)R Ad 05/12/06--------- £ si 998@1=998 £ ic 2/1000
15 Dec 2006 288a New secretary appointed
15 Dec 2006 288a New director appointed
01 Dec 2006 288b Secretary resigned
01 Dec 2006 288b Director resigned