Advanced company searchLink opens in new window

THE PRIME CUTS RESTAURANT LTD

Company number SC316805

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)
11 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 TM01 Termination of appointment of Pascaline Dillon as a director
21 Jan 2010 AD01 Registered office address changed from 19 Crown Terrace Aberdeen Aberdeenshire AB11 6HD on 21 January 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Jun 2009 287 Registered office changed on 24/06/2009 from 39 dee street aberdeen aberdeen city AB11 6DY
24 Feb 2009 363a Return made up to 19/02/09; full list of members
22 Jan 2009 363a Return made up to 19/02/08; full list of members
21 Jan 2009 288b Appointment Terminated Secretary grant smith law practice
04 Nov 2008 287 Registered office changed on 04/11/2008 from 74 deemount gardens aberdeen aberdeen city AB11 7UE
20 May 2008 CERTNM Company name changed santa fe grill LIMITED\certificate issued on 22/05/08
03 Apr 2008 AA Accounts made up to 31 October 2007
03 Apr 2008 225 Prev sho from 29/02/2008 to 31/10/2007
03 Apr 2008 88(2) Ad 01/11/07 gbp si 9@1=9 gbp ic 1/10
23 Oct 2007 410(Scot) Partic of mort/charge *
15 Oct 2007 287 Registered office changed on 15/10/07 from: amicable house, 252 union street aberdeen aberdeenshire AB10 1TN
26 Mar 2007 CERTNM Company name changed la bamba LIMITED\certificate issued on 26/03/07
21 Feb 2007 288a New director appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 288b Director resigned
19 Feb 2007 288b Secretary resigned
19 Feb 2007 NEWINC Incorporation