- Company Overview for COLQUHOUN'S 1928 LIMITED (SC346034)
- Filing history for COLQUHOUN'S 1928 LIMITED (SC346034)
- People for COLQUHOUN'S 1928 LIMITED (SC346034)
- Charges for COLQUHOUN'S 1928 LIMITED (SC346034)
- Insolvency for COLQUHOUN'S 1928 LIMITED (SC346034)
- More for COLQUHOUN'S 1928 LIMITED (SC346034)
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) |
---|---|---|---|
26 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Aug 2012 | AD01 | Registered office address changed from Unit 3/5, Houston Place Kingston Bridge Trading Estate Kinning Park Glasgow G5 8SG on 17 August 2012 | |
19 Jul 2012 | CO4.2(Scot) | Court order notice of winding up | |
19 Jul 2012 | 4.2(Scot) | Notice of winding up order | |
27 Jul 2011 | AR01 |
Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
|
|
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
15 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2010 | CERTNM |
Company name changed unimag agencies LIMITED\certificate issued on 28/10/10
|
|
28 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
11 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
14 Aug 2008 | 288a | Director appointed michael william gregan | |
28 Jul 2008 | 288b | Appointment terminated director stephen mabbott LTD. | |
28 Jul 2008 | 288b | Appointment terminated secretary brian reid LTD. | |
28 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2008 | NEWINC | Incorporation |