- Company Overview for NEW CONCEPT (GLASGOW) LIMITED (SC347429)
- Filing history for NEW CONCEPT (GLASGOW) LIMITED (SC347429)
- People for NEW CONCEPT (GLASGOW) LIMITED (SC347429)
- Charges for NEW CONCEPT (GLASGOW) LIMITED (SC347429)
- Insolvency for NEW CONCEPT (GLASGOW) LIMITED (SC347429)
- More for NEW CONCEPT (GLASGOW) LIMITED (SC347429)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2015 | O/C EARLY DISS | Order of court for early dissolution | |
25 Oct 2013 | AD01 | Registered office address changed from 588 Glasgow Road Clydebank Glasgow G81 1NH on 25 October 2013 | |
25 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
28 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
21 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Sep 2010 | AD02 | Register inspection address has been changed | |
20 Sep 2010 | TM01 | Termination of appointment of Franco Lizzerri as a director | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of Kevan Jack as a director | |
25 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2009 | CERTNM | Company name changed kfs properties LIMITED\certificate issued on 04/09/09 | |
02 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
07 Nov 2008 | 88(2) | Ad 21/08/08\gbp si 98@1=98\gbp ic 1/99\ | |
29 Oct 2008 | 288a | Director and secretary appointed sandro formisano | |
29 Oct 2008 | 288a | Director appointed kevan jack | |
29 Oct 2008 | 288a | Director appointed franco lizzerri | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 588 glasgow road clydebank glasgow G81 1NH |