- Company Overview for SAVAIN SCOTLAND LIMITED (SC360365)
- Filing history for SAVAIN SCOTLAND LIMITED (SC360365)
- People for SAVAIN SCOTLAND LIMITED (SC360365)
- Insolvency for SAVAIN SCOTLAND LIMITED (SC360365)
- More for SAVAIN SCOTLAND LIMITED (SC360365)
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) |
---|---|---|---|
16 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Apr 2014 | AD01 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 | |
30 Sep 2013 | TM01 | Termination of appointment of Stephen Palombo as a director on 12 September 2013 | |
26 Apr 2012 | CO4.2(Scot) | Court order notice of winding up | |
26 Apr 2012 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
26 Apr 2012 | 4.2(Scot) | Notice of winding up order | |
05 Apr 2012 | AD01 | Registered office address changed from Titanium 1 King's Inch Place King's Inch Place Glasgow G51 4BP Scotland on 5 April 2012 | |
05 Apr 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Aug 2011 | AD01 | Registered office address changed from Vanduara Buildings 1173 Gallowgate Glasgow G31 4EG on 24 August 2011 | |
24 Jan 2011 | TM01 | Termination of appointment of John Casey as a director | |
19 Jan 2011 | CH01 | Director's details changed for Mr Stephen Palomob on 19 January 2011 | |
14 Jan 2011 | AP01 | Appointment of Mr Stephen Palomob as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Frank Dick as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Alexander Miller as a director | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AP01 | Appointment of Mr Thibaut Bruno Heinrich as a director | |
19 Jul 2010 | AP01 | Appointment of Mr Frank Dick as a director | |
12 Jul 2010 | AP01 | Appointment of Mr Alexander Greig Miller as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Claudia Beveridge as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of David Armitt as a director | |
10 Jun 2010 | AR01 |
Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
06 Apr 2010 | AP01 | Appointment of John Casey as a director | |
11 Dec 2009 | AA01 | Current accounting period shortened from 31 May 2010 to 31 March 2010 | |
18 Nov 2009 | TM01 | Termination of appointment of Alexander Miller as a director |