- Company Overview for EAST KILBRIDE MANAGEMENT SERVICES LIMITED (SC352738)
- Filing history for EAST KILBRIDE MANAGEMENT SERVICES LIMITED (SC352738)
- People for EAST KILBRIDE MANAGEMENT SERVICES LIMITED (SC352738)
- More for EAST KILBRIDE MANAGEMENT SERVICES LIMITED (SC352738)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AR01 |
Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-20
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
29 Nov 2010 | TM02 | Termination of appointment of Sandra Pentland as a secretary | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
18 Jan 2010 | AD02 | Register inspection address has been changed | |
15 Jan 2010 | CH01 | Director's details changed for Mrs Ian David Young on 15 January 2010 | |
15 Jan 2010 | CH03 | Secretary's details changed for Sandra Pentland on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Colin Mcewan on 15 January 2010 | |
17 Sep 2009 | 88(2) | Ad 09/06/09 gbp si 1@1=1 gbp ic 2/3 | |
09 Jun 2009 | 288a | Secretary appointed sandra pentland | |
09 Jun 2009 | 88(2) | Ad 02/06/09 gbp si 1@1=1 gbp ic 1/2 | |
09 Jun 2009 | 288a | Director appointed ian david young | |
09 Jun 2009 | 288a | Director appointed colin joseph mcewan | |
02 Jun 2009 | 288b | Appointment Terminated Director D.W. company services LIMITED | |
29 May 2009 | 288b | Appointment Terminated Director colin thomas lawrie | |
29 May 2009 | 288b | Appointment Terminated Director D.W. director 1 LIMITED |