- Company Overview for BLANTYRE CATERING COMPANY LTD (SC350747)
- Filing history for BLANTYRE CATERING COMPANY LTD (SC350747)
- People for BLANTYRE CATERING COMPANY LTD (SC350747)
- Insolvency for BLANTYRE CATERING COMPANY LTD (SC350747)
- More for BLANTYRE CATERING COMPANY LTD (SC350747)
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) |
---|---|---|---|
12 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2015 | O/C EARLY DISS | Order of court for early dissolution | |
20 Jul 2012 | AD01 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 July 2012 | |
20 Jul 2012 | CO4.2(Scot) | Court order notice of winding up | |
20 Jul 2012 | 4.2(Scot) | Notice of winding up order | |
20 Jun 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
28 May 2012 | CERTNM |
Company name changed henderson of hamilton LTD.\certificate issued on 28/05/12
|
|
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2012 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-03-02
|
|
02 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
22 Jul 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Andrew John Henderson on 7 January 2010 | |
20 Aug 2009 | 288a | Director and secretary appointed andrew john henderson | |
20 Aug 2009 | CERTNM | Company name changed lawkirk LIMITED\certificate issued on 20/08/09 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH | |
24 Nov 2008 | 288b | Appointment terminated secretary brian reid LTD. | |
24 Nov 2008 | 288b | Appointment terminated director stephen george mabbott | |
24 Nov 2008 | 123 | Nc inc already adjusted 20/11/08 |