Advanced company searchLink opens in new window

THE GHOST PARTNERSHIP LIMITED

Company number SC369830

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
06 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
30 Dec 2014 TM01 Termination of appointment of Andrew Thomas Cooksey as a director on 25 November 2014
30 Dec 2014 TM01 Termination of appointment of Robert Alan Crozier as a director on 25 November 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from Titanium 1 1 King's Inch Place Renfrew PA4 8WF United Kingdom on 13 December 2012
13 Dec 2012 AD01 Registered office address changed from Titanium 1 1 King's Inch Place Renfrew PA4 8WF United Kingdom on 13 December 2012
13 Dec 2012 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr John Gordon Fraser Nicholson on 13 December 2012
13 Dec 2012 AD01 Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr John Gordon Fraser Nicholson on 9 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Robert Alan Crozier on 13 December 2012
18 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AP01 Appointment of Mr Andrew Thomas Cooksey as a director
12 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011