Advanced company searchLink opens in new window

THE OLD HORSESHOE BAR LIMITED

Company number SC350887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2012 O/C EARLY DISS Order of court for early dissolution
07 Jun 2011 CO4.2(Scot) Court order notice of winding up
07 Jun 2011 4.2(Scot) Notice of winding up order
07 Jun 2011 AD01 Registered office address changed from 5 Brunel Road Dundee DD2 4TG on 7 June 2011
19 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 100
05 Nov 2009 CH01 Director's details changed for Angela Margaret Halford on 5 November 2009
04 Aug 2009 288c Secretary's Change of Particulars / valentina halford / 04/08/2009 / Surname was: halford, now: halford-mcguff; HouseName/Number was: , now: 5; Street was: 108 kinghorne road, now: keillor croft; Area was: , now: kellas, broughty ferry; Post Code was: DD3 6LD, now: DD5 3NT
04 Aug 2009 288c Director's Change of Particulars / angela halford / 04/08/2009 / Post Code was: DD1 1JJ, now: DD1 1DJ
06 Jul 2009 CERTNM Company name changed llj transport LIMITED\certificate issued on 06/07/09
15 Jun 2009 88(2) Ad 10/06/09 gbp si 99@1=99 gbp ic 1/100
15 Jun 2009 288a Secretary appointed valentina halford
15 Jun 2009 288a Director appointed angela margaret halford
11 Nov 2008 288b Appointment Terminated Secretary brian reid LTD.
11 Nov 2008 288b Appointment Terminated Director stephen george mabbott
11 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
05 Nov 2008 NEWINC Incorporation