- Company Overview for ST ENOCH INVESTMENTS LTD. (SC385961)
- Filing history for ST ENOCH INVESTMENTS LTD. (SC385961)
- People for ST ENOCH INVESTMENTS LTD. (SC385961)
- More for ST ENOCH INVESTMENTS LTD. (SC385961)
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) |
---|---|---|---|
01 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2013 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
28 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
05 Sep 2011 | AP01 | Appointment of Gordon William Henry as a director on 27 September 2010 | |
05 Sep 2011 | AP01 | Appointment of Janette Spence Henry as a director on 27 September 2010 | |
05 Sep 2011 | AP03 | Appointment of Laura Margaret Henry as a secretary on 27 September 2010 | |
05 Sep 2011 | AD01 | Registered office address changed from 40 st.Enoch Square Glasgow G1 4DH United Kingdom on 5 September 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
27 Sep 2010 | NEWINC | Incorporation |