- Company Overview for SECTER PROPERTY MANAGEMENT LIMITED (SC355202)
- Filing history for SECTER PROPERTY MANAGEMENT LIMITED (SC355202)
- People for SECTER PROPERTY MANAGEMENT LIMITED (SC355202)
- Insolvency for SECTER PROPERTY MANAGEMENT LIMITED (SC355202)
- More for SECTER PROPERTY MANAGEMENT LIMITED (SC355202)
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) |
---|---|---|---|
25 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
20 Jan 2014 | AD01 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 20 January 2014 | |
20 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
20 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
03 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2013 | TM01 | Termination of appointment of Carrie Little as a director | |
01 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | AP01 | Appointment of Ms Carrie Little as a director | |
01 Oct 2012 | DS01 | Application to strike the company off the register | |
26 Sep 2012 | TM01 | Termination of appointment of Carrie Little as a director | |
24 Apr 2012 | AD01 | Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 24 April 2012 | |
13 Mar 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
16 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Jan 2012 | AD01 | Registered office address changed from , 34 Woodburn Park, Hamilton, Lanarkshire, ML3 6AL on 20 January 2012 | |
20 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
20 May 2011 | CH03 | Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from , Unit 3, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW on 29 June 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
17 Feb 2009 | NEWINC | Incorporation |