- Company Overview for WHISKY JOE'S (KILMARNOCK) LIMITED (SC339941)
- Filing history for WHISKY JOE'S (KILMARNOCK) LIMITED (SC339941)
- People for WHISKY JOE'S (KILMARNOCK) LIMITED (SC339941)
- More for WHISKY JOE'S (KILMARNOCK) LIMITED (SC339941)
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) |
---|---|---|---|
15 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2015 | DS01 | Application to strike the company off the register | |
22 Jul 2014 | TM02 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 | |
06 May 2014 | AA | Accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
28 Feb 2014 | AD01 | Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014 | |
22 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
22 Apr 2013 | CH01 | Director's details changed for Mr Stefan Paul King on 14 December 2012 | |
18 Apr 2013 | AA | Accounts made up to 31 March 2013 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Stefan Paul King on 1 September 2012 | |
28 Aug 2012 | AP03 | Appointment of Fiona Mhairi Dromgoole as a secretary on 31 July 2012 | |
28 Aug 2012 | TM02 | Termination of appointment of Brian William Craighead Mcghee as a secretary on 31 July 2012 | |
28 Aug 2012 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director on 31 July 2012 | |
23 Aug 2012 | TM01 | Termination of appointment of John Christopher Young as a director on 31 July 2012 | |
20 Apr 2012 | AA | Accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
13 Apr 2011 | AA | Accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
13 Jan 2010 | AP01 | Appointment of Mr John Christopher Young as a director | |
13 Jan 2010 | TM01 | Termination of appointment of George Middlemiss as a director | |
30 Jun 2009 | 363a | Return made up to 20/03/09; full list of members | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from virginia house 62 virginia street glasgow G1 1TX |