- Company Overview for CLYDE TAVERNS LIMITED (SC359917)
- Filing history for CLYDE TAVERNS LIMITED (SC359917)
- People for CLYDE TAVERNS LIMITED (SC359917)
- Insolvency for CLYDE TAVERNS LIMITED (SC359917)
- More for CLYDE TAVERNS LIMITED (SC359917)
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) |
---|---|---|---|
28 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
05 Aug 2011 | AD01 | Registered office address changed from C/O Macgregor Thomson Ltd Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU Scotland on 5 August 2011 | |
05 Aug 2011 | CO4.2(Scot) | Court order notice of winding up | |
05 Aug 2011 | 4.2(Scot) | Notice of winding up order | |
29 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2011 | TM01 | Termination of appointment of Jacqueline Dunne as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Kerr Stirling Llp as a secretary | |
15 Jul 2010 | AR01 |
Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
15 Jul 2010 | AD01 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU Scotland on 15 July 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Jacqueline Ann Dunne on 19 May 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 13 July 2010 | |
29 May 2009 | 288a | Director appointed jacqueline ann dunne | |
29 May 2009 | 288a | Secretary appointed kerr stirling LLP | |
20 May 2009 | 288b | Appointment Terminated Secretary cosec LIMITED | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
20 May 2009 | 288b | Appointment Terminated Director cosec LIMITED | |
20 May 2009 | 288b | Appointment Terminated Director james mcmeekin | |
19 May 2009 | NEWINC | Incorporation |