- Company Overview for JAMES M. GUILD PLUMBING & HEATING LIMITED (SC372362)
- Filing history for JAMES M. GUILD PLUMBING & HEATING LIMITED (SC372362)
- People for JAMES M. GUILD PLUMBING & HEATING LIMITED (SC372362)
- Insolvency for JAMES M. GUILD PLUMBING & HEATING LIMITED (SC372362)
- More for JAMES M. GUILD PLUMBING & HEATING LIMITED (SC372362)
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) |
---|---|---|---|
23 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Mar 2014 | AD01 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on 18 March 2014 | |
13 Feb 2014 | CO4.2(Scot) | Court order notice of winding up | |
13 Feb 2014 | 4.2(Scot) | Notice of winding up order | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AD01 | Registered office address changed from , St Stephen's House 279 Bath Street, Glasgow, G2 4JL on 26 February 2013 | |
06 Feb 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
25 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | TM01 | Termination of appointment of James Guild as a director | |
24 Nov 2010 | AP01 | Appointment of Vicky Guild as a director | |
03 Mar 2010 | AP01 | Appointment of James Mcleod Guild as a director | |
03 Mar 2010 | TM02 | Termination of appointment of Macdonalds as a secretary | |
03 Mar 2010 | TM01 | Termination of appointment of Joyce White as a director |