Advanced company searchLink opens in new window

ZINGERMANS BAR & GRILL LTD.

Company number SC339868

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)
14 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2011 4.26(Scot) Return of final meeting of voluntary winding up
14 Sep 2011 4.17(Scot) Notice of final meeting of creditors
02 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
22 Apr 2010 TM01 Termination of appointment of Violet Ramsay as a director
22 Apr 2010 TM01 Termination of appointment of Clive Ramsay as a director
08 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Feb 2010 MISC 123 form increasing the authorised capital 30/06/2008
02 Feb 2010 AR01 Annual return made up to 19 March 2009 with full list of shareholders
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 September 2008
  • GBP 192,003
01 Apr 2009 287 Registered office changed on 01/04/2009 from 16 melville terrace stirling FK8 2NE
31 Mar 2009 363a Return made up to 19/03/09; full list of members
03 Apr 2008 88(2) Ad 19/03/08 gbp si 2@1=2 gbp ic 1/3
01 Apr 2008 288a Director appointed charmaine tracey cleland
01 Apr 2008 288a Director appointed vilet ramsay
01 Apr 2008 288a Director and secretary appointed clive ramsay
01 Apr 2008 288b Appointment Terminated Secretary peter trainer company secretaries LTD.
01 Apr 2008 288b Appointment Terminated Director peter trainer company secretaries LTD.
01 Apr 2008 288b Appointment Terminated Secretary peter trainer corporate services LTD.
19 Mar 2008 NEWINC Incorporation