- Company Overview for ST. VINCENT STREET (502) LIMITED (SC385991)
- Filing history for ST. VINCENT STREET (502) LIMITED (SC385991)
- People for ST. VINCENT STREET (502) LIMITED (SC385991)
- Insolvency for ST. VINCENT STREET (502) LIMITED (SC385991)
- More for ST. VINCENT STREET (502) LIMITED (SC385991)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
25 Jul 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Jul 2013 | AD01 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013 | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AD01 | Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
28 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2012 | AD01 | Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 | |
06 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
11 Jul 2011 | AA01 | Current accounting period extended from 30 September 2011 to 28 February 2012 | |
07 Mar 2011 | AP01 | Appointment of Mr William Turner Mcaneney as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Grant Mckendrick as a director | |
09 Nov 2010 | AD01 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 | |
02 Nov 2010 | AP01 | Appointment of Grant Mckendrick as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Lycidas Nominees Limited as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Alan Barr as a director | |
27 Sep 2010 | NEWINC |
Incorporation
|