- Company Overview for EAST KILBRIDE BISTRO LTD. (SC380521)
- Filing history for EAST KILBRIDE BISTRO LTD. (SC380521)
- People for EAST KILBRIDE BISTRO LTD. (SC380521)
- Insolvency for EAST KILBRIDE BISTRO LTD. (SC380521)
- More for EAST KILBRIDE BISTRO LTD. (SC380521)
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) |
---|---|---|---|
02 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
13 May 2014 | DS02 | Withdraw the company strike off application | |
09 Apr 2014 | AD01 | Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Buiding Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 9 April 2014 | |
09 Apr 2014 | 4.2(Scot) | Notice of winding up order | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
23 Oct 2012 | AR01 |
Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
23 Oct 2012 | AD01 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 23 October 2012 | |
12 Sep 2012 | AP01 | Appointment of Kim Craig as a director | |
12 Sep 2012 | TM02 | Termination of appointment of Gordon Craig as a secretary | |
12 Sep 2012 | TM01 | Termination of appointment of Gordon Craig as a director | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 November 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
02 Aug 2011 | AP03 | Appointment of Gordon Craig as a secretary | |
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
23 Jun 2010 | AP01 | Appointment of Gordon Craig as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
17 Jun 2010 | NEWINC | Incorporation |