- Company Overview for THE WEE CATERING COMPANY LTD (SC365701)
- Filing history for THE WEE CATERING COMPANY LTD (SC365701)
- People for THE WEE CATERING COMPANY LTD (SC365701)
- More for THE WEE CATERING COMPANY LTD (SC365701)
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) |
---|---|---|---|
06 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
12 Oct 2010 | CH01 | Director's details changed for Nova Stevenson on 17 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mrs Jean Stevenson on 12 October 2010 | |
27 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
27 Aug 2010 | AP01 | Appointment of Mrs Jean Stevenson as a director | |
27 May 2010 | AD01 | Registered office address changed from 98 Glasgow Road Paisley PA1 2LR United Kingdom on 27 May 2010 | |
27 May 2010 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 May 2010 | |
13 Oct 2009 | AP01 | Appointment of Nova Stevenson as a director | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
17 Sep 2009 | 288b | Appointment Terminated Director cosec LIMITED | |
17 Sep 2009 | 288b | Appointment Terminated Director james mcmeekin | |
17 Sep 2009 | 288b | Appointment Terminated Secretary cosec LIMITED | |
17 Sep 2009 | NEWINC | Incorporation |