- Company Overview for SPECIALISTERNE SCOTLAND (SC381754)
- Filing history for SPECIALISTERNE SCOTLAND (SC381754)
- People for SPECIALISTERNE SCOTLAND (SC381754)
- Charges for SPECIALISTERNE SCOTLAND (SC381754)
- More for SPECIALISTERNE SCOTLAND (SC381754)
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) |
---|---|---|---|
30 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2014 | DS01 | Application to strike the company off the register | |
21 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 9 July 2013 no member list | |
12 Jul 2013 | AD01 | Registered office address changed from 8 , 3Rd Floor Nelson Mandela Place Glasgow Scotland G2 1BT Scotland on 12 July 2013 | |
17 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Nov 2012 | TM01 | Termination of appointment of Robert Moffat as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Robert Moffat as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Michael Rodgers as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Robert Moffat as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Pauline Graham as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Elizabeth Catterson as a director | |
10 Jul 2012 | AR01 | Annual return made up to 9 July 2012 no member list | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jun 2012 | AP01 | Appointment of Dr Robert Moffat as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Stephen Allott as a director | |
12 Jul 2011 | AR01 | Annual return made up to 9 July 2011 no member list | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2010 | AD01 | Registered office address changed from Moorpark Court 5 Dava Street Glasgow G51 2JA on 2 September 2010 | |
24 Aug 2010 | AP01 | Appointment of Mr Stephen Kenneth Allott as a director |