- Company Overview for EXPRESS SCOTLAND LIMITED (SC341015)
- Filing history for EXPRESS SCOTLAND LIMITED (SC341015)
- People for EXPRESS SCOTLAND LIMITED (SC341015)
- More for EXPRESS SCOTLAND LIMITED (SC341015)
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) |
---|---|---|---|
10 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2013 | DS01 | Application to strike the company off the register | |
03 Jul 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
03 Jul 2013 | TM01 | Termination of appointment of Jacqueline Elizabeth Souter as a director on 8 April 2013 | |
22 Apr 2013 | AP01 | Appointment of Ms Jacqueline Elizabeth Souter as a director on 18 February 2013 | |
11 Apr 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
23 Jan 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 | |
23 Jan 2013 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 30 October 2012 | |
31 Jul 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
02 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
01 Nov 2011 | AP01 | Appointment of Mr Joseph Andrew Mcnab as a director on 20 May 2011 | |
01 Nov 2011 | AP01 | Appointment of Jacqueline Elizabeth Souter as a director on 1 June 2011 | |
02 Aug 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
25 May 2011 | TM01 | Termination of appointment of Brian Goodall as a director | |
25 May 2011 | AP01 | Appointment of Mr James Alexander Cowie as a director | |
25 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
15 Sep 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 October 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Brian Gilbert Goodall on 1 April 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Susan Goodall as a director | |
26 Jan 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
27 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
28 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
28 Oct 2008 | 88(2) | Ad 25/09/08 gbp si 399998@1=399998 gbp ic 2/400000 |