- Company Overview for GRANTLY DEVELOPMENTS (DOUGLAS WATER) LIMITED (SC349851)
- Filing history for GRANTLY DEVELOPMENTS (DOUGLAS WATER) LIMITED (SC349851)
- People for GRANTLY DEVELOPMENTS (DOUGLAS WATER) LIMITED (SC349851)
- More for GRANTLY DEVELOPMENTS (DOUGLAS WATER) LIMITED (SC349851)
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 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
05 Jan 2012 | AD01 | Registered office address changed from 145 st. Vincent Street Glasgow G2 5JF on 5 January 2012 | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Graham Duffy on 3 December 2009 | |
18 Nov 2008 | 288a | Secretary appointed graham duffy | |
18 Nov 2008 | 288a | Director appointed graham duffy | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland | |
05 Nov 2008 | 288b | Appointment Terminated Secretary hms secretaries LIMITED | |
05 Nov 2008 | 288b | Appointment Terminated Director hms directors LIMITED | |
16 Oct 2008 | CERTNM | Company name changed hms (756) LIMITED\certificate issued on 17/10/08 | |
15 Oct 2008 | 288b | Appointment Terminated Director donald john munro | |
14 Oct 2008 | NEWINC | Incorporation |