- Company Overview for SIDELINE DECORATORS & PLASTERERS LIMITED (SC361978)
- Filing history for SIDELINE DECORATORS & PLASTERERS LIMITED (SC361978)
- People for SIDELINE DECORATORS & PLASTERERS LIMITED (SC361978)
- Charges for SIDELINE DECORATORS & PLASTERERS LIMITED (SC361978)
- Insolvency for SIDELINE DECORATORS & PLASTERERS LIMITED (SC361978)
- More for SIDELINE DECORATORS & PLASTERERS LIMITED (SC361978)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
26 Sep 2018 | MR04 | Satisfaction of charge SC3619780001 in full | |
17 Apr 2018 | CH01 | Director's details changed for Mrs Julie Ann Stewart on 10 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mrs Julie Ann Stewart as a person with significant control on 10 April 2018 | |
27 Dec 2017 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 | |
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | PSC04 | Change of details for Mrs Julie Ann Stewart as a person with significant control on 8 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mrs Julie Ann Stewart on 8 August 2017 | |
06 Jul 2017 | PSC04 | Change of details for a person with significant control | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mrs Julie Ann Stewart on 14 November 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mrs Julie Ann Stewart on 5 April 2016 | |
02 Jun 2016 | MR01 | Registration of charge SC3619780001, created on 24 May 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
13 Jun 2014 | TM01 | Termination of appointment of John Stewart as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr John Alan Stewart as a director | |
24 Feb 2014 | TM01 | Termination of appointment of John Stewart as a director | |
24 Feb 2014 | AP01 | Appointment of Mrs Julie Ann Stewart as a director |