Advanced company searchLink opens in new window

RETRO@THECOURTHOUSE LTD.

Company number SC357075

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)
03 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2011 4.26(Scot) Return of final meeting of voluntary winding up
03 Mar 2011 4.17(Scot) Notice of final meeting of creditors
03 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-16
21 Apr 2009 288c Director's Change of Particulars / john riederor / 17/04/2009 / Surname was: riederor, now: riederer
01 Apr 2009 288a Director and secretary appointed noel clayton dashwood-brady
01 Apr 2009 288a Director appointed john gordon riederor
01 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 28/03/2010
31 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
31 Mar 2009 288b Appointment Terminated Director stephen george mabbott
31 Mar 2009 288b Appointment Terminated Secretary brian reid LTD.
24 Mar 2009 CERTNM Company name changed retro@courthouse LTD.\certificate issued on 24/03/09
23 Mar 2009 NEWINC Incorporation