- Company Overview for GILLESPIE (BATH STREET) LIMITED (SC335156)
- Filing history for GILLESPIE (BATH STREET) LIMITED (SC335156)
- People for GILLESPIE (BATH STREET) LIMITED (SC335156)
- Charges for GILLESPIE (BATH STREET) LIMITED (SC335156)
- Insolvency for GILLESPIE (BATH STREET) LIMITED (SC335156)
- More for GILLESPIE (BATH STREET) LIMITED (SC335156)
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) |
---|---|---|---|
04 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2013 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
17 Apr 2013 | 2.20B(Scot) | Administrator's progress report | |
06 Dec 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
05 Nov 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
16 Oct 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
18 Sep 2012 | AD01 | Registered office address changed from 176 Bath Street Glasgow G2 4HG on 18 September 2012 | |
14 Sep 2012 | 2.11B(Scot) | Appointment of an administrator | |
09 Jul 2012 | AP01 | Appointment of Fiona Anne Gillespie as a director on 18 June 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of John Mclean Thomson Gillespie as a director on 18 June 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of Thomas Graham Gillespie as a director on 18 June 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2011 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for John Mclean Thomson Gillespie on 2 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Thomas Graham Gillespie on 2 October 2009 | |
12 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
05 Jan 2009 | 288b | Appointment Terminated Secretary stephen bird | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from 151 st vincent street glasgow G2 5NJ | |
20 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2008 | RESOLUTIONS |
Resolutions
|