- Company Overview for NAPIERS THE HERBALISTS LTD (SC325626)
- Filing history for NAPIERS THE HERBALISTS LTD (SC325626)
- People for NAPIERS THE HERBALISTS LTD (SC325626)
- Charges for NAPIERS THE HERBALISTS LTD (SC325626)
- Insolvency for NAPIERS THE HERBALISTS LTD (SC325626)
- More for NAPIERS THE HERBALISTS LTD (SC325626)
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 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Feb 2013 | AD01 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 | |
08 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
08 May 2012 | 4.2(Scot) | Notice of winding up order | |
04 May 2012 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 4 May 2012 | |
12 Apr 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
08 Jul 2011 | AR01 |
Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-08
|
|
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
02 Jul 2009 | 288c | Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES | |
16 Jul 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 | |
27 Jun 2008 | 363a | Return made up to 18/06/08; full list of members | |
23 Aug 2007 | 88(2)R | Ad 10/08/07--------- £ si 98@1=98 £ ic 2/100 | |
17 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | 288a | New director appointed |