- Company Overview for GARTANMORE LTD. (SC378287)
- Filing history for GARTANMORE LTD. (SC378287)
- People for GARTANMORE LTD. (SC378287)
- More for GARTANMORE LTD. (SC378287)
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) |
---|---|---|---|
28 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2012 | DS01 | Application to strike the company off the register | |
07 Aug 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
17 Oct 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 10 May 2011
|
|
17 Oct 2011 | AD01 | Registered office address changed from Braidholm Cottage Cannonholm Cannonholm Road Auchenheath Lanark ML11 9UZ Scotland on 17 October 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
07 Jun 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 30 April 2011 | |
07 Jun 2010 | AP03 | Appointment of Colin Forrest as a secretary | |
07 Jun 2010 | AP01 | Appointment of Andrew Ewing as a director | |
07 Jun 2010 | AP01 | Appointment of Colin Forrest as a director | |
13 May 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
13 May 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
13 May 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
10 May 2010 | NEWINC | Incorporation |