Advanced company searchLink opens in new window

LES TAVERNS LTD

Company number SC368909

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2015 CH01 Director's details changed for Mr John Wemyss on 26 September 2015
26 Sep 2015 AD01 Registered office address changed from 17 Ward Road Rosehearty Fraserburgh Aberdeenshire AB43 7NN United Kingdom to 77 Queens Road Fraserburgh Aberdeenshire AB43 9PS on 26 September 2015
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2015 AD01 Registered office address changed from C/O John Wemyss Flobbans New Aberdour Fraserburgh Aberdeenshire AB43 7LR Scotland to 17 Ward Road Rosehearty Fraserburgh Aberdeenshire AB43 7NN on 15 April 2015
03 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AD01 Registered office address changed from 5 High Street Inverurie Aberdeenshire on 23 April 2014
27 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
17 Oct 2013 AD01 Registered office address changed from 5 High Street Inverurie Aberdeenshire AB51 3QA Scotland on 17 October 2013
17 Oct 2013 AD01 Registered office address changed from 45 Broad Street Fraserburgh Aberdeenshire AB43 9AE United Kingdom on 17 October 2013
29 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 CH01 Director's details changed for Mr John Wemyss on 19 July 2012
19 Jul 2012 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 19 July 2012
14 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
18 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders