- Company Overview for SCS METAL FRAMING SOLUTIONS LIMITED (SC389901)
- Filing history for SCS METAL FRAMING SOLUTIONS LIMITED (SC389901)
- People for SCS METAL FRAMING SOLUTIONS LIMITED (SC389901)
- Insolvency for SCS METAL FRAMING SOLUTIONS LIMITED (SC389901)
- More for SCS METAL FRAMING SOLUTIONS LIMITED (SC389901)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
13 May 2015 | AD01 | Registered office address changed from C/O Charles Brown Killearn Mill Killearn Glasgow G63 9LQ to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 May 2015 | |
13 May 2015 | CO4.2(Scot) | Court order notice of winding up | |
13 May 2015 | 4.2(Scot) | Notice of winding up order | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Sep 2012 | TM01 | Termination of appointment of Richard Peebles as a director | |
16 Sep 2012 | TM01 | Termination of appointment of James Michael Mackie as a director | |
29 Feb 2012 | CERTNM |
Company name changed caledonian toadstools LIMITED\certificate issued on 29/02/12
|
|
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AD01 | Registered office address changed from Shepherd's Cottage Sheriffside Haddington Edinburgh East Lothian EH41 4PH on 7 February 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Neville Ignatius Howard Kilkenny as a director | |
07 Feb 2012 | TM02 | Termination of appointment of Neville Ignatius Howard Kilkenny as a secretary | |
16 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 24 March 2011 | |
24 Mar 2011 | AP01 | Appointment of Mr Charles Timothy Brown as a director | |
03 Dec 2010 | NEWINC | Incorporation |