- Company Overview for PORTABLE CABINS (MOTHERWELL) LTD. (SC380058)
- Filing history for PORTABLE CABINS (MOTHERWELL) LTD. (SC380058)
- People for PORTABLE CABINS (MOTHERWELL) LTD. (SC380058)
- More for PORTABLE CABINS (MOTHERWELL) LTD. (SC380058)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2015 | DS01 | Application to strike the company off the register | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from Yard 21 Biggar Road Industrial Estate Cleland North Lanarkshire ML1 5PB to 165 Main Street Wishaw Lanarkshire ML2 7AU on 18 November 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | TM01 | Termination of appointment of John Gilmour as a director | |
30 Dec 2013 | AP01 | Appointment of Mr John Steel Caldwell Gilmour as a director | |
17 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from Unit 1 Biggar Road Industrial Estate Cleland Motherwell Lanarkshire ML1 5PB Scotland on 17 June 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
12 Oct 2010 | AP01 | Appointment of Margaret Erwin as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
11 Jun 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
09 Jun 2010 | NEWINC | Incorporation |