- Company Overview for RICHARD WEIR (CK) LIMITED (SC373272)
- Filing history for RICHARD WEIR (CK) LIMITED (SC373272)
- People for RICHARD WEIR (CK) LIMITED (SC373272)
- More for RICHARD WEIR (CK) LIMITED (SC373272)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Apr 2014 | AD01 | Registered office address changed from 24 Ellisland Place Ayr KA7 3EG on 18 April 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | AD01 | Registered office address changed from , 6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom on 2 April 2014 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from , C/O Henderson Loggie, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland on 29 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
10 Sep 2010 | AP01 | Appointment of Richard Weir as a director | |
18 Feb 2010 | AD01 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 18 February 2010 | |
18 Feb 2010 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
18 Feb 2010 | TM01 | Termination of appointment of James Mcmeekin as a director | |
18 Feb 2010 | TM01 | Termination of appointment of Cosec Limited as a director | |
18 Feb 2010 | NEWINC | Incorporation |