- Company Overview for THE VAN CENTRE (SCOTLAND) LIMITED (SC315646)
- Filing history for THE VAN CENTRE (SCOTLAND) LIMITED (SC315646)
- People for THE VAN CENTRE (SCOTLAND) LIMITED (SC315646)
- Charges for THE VAN CENTRE (SCOTLAND) LIMITED (SC315646)
- Insolvency for THE VAN CENTRE (SCOTLAND) LIMITED (SC315646)
- More for THE VAN CENTRE (SCOTLAND) LIMITED (SC315646)
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) |
---|---|---|---|
09 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
09 Jan 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | AD01 | Registered office address changed from Unit 2 17 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE Scotland on 20 April 2011 | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | AD01 | Registered office address changed from 19 South Bridge Street Bathgate West Lothian EH48 1TU on 13 January 2011 | |
12 Feb 2010 | AR01 |
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
12 Feb 2010 | CH03 | Secretary's details changed for Sharelle Higgins on 30 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for John Lindsay on 31 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Sharelle Higgins on 30 January 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from unit 2 17 murraysgate industrial estate whitburn west lothian EH47 0LE | |
16 May 2008 | 363s |
Return made up to 30/01/08; full list of members
|
|
19 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
16 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
16 Feb 2007 | 288a | New secretary appointed;new director appointed | |
16 Feb 2007 | 288a | New director appointed | |
16 Feb 2007 | 288b | Secretary resigned | |
16 Feb 2007 | 288b | Director resigned | |
16 Feb 2007 | 288b | Director resigned | |
30 Jan 2007 | NEWINC | Incorporation |