- Company Overview for SUPASEAL GLASS (SCOTLAND) LIMITED (SC390099)
- Filing history for SUPASEAL GLASS (SCOTLAND) LIMITED (SC390099)
- People for SUPASEAL GLASS (SCOTLAND) LIMITED (SC390099)
- More for SUPASEAL GLASS (SCOTLAND) LIMITED (SC390099)
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) |
---|---|---|---|
24 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 January 2011 | |
19 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
17 Jan 2011 | CERTNM |
Company name changed citycoast LIMITED\certificate issued on 17/01/11
|
|
17 Jan 2011 | NM06 | Change of name with request to seek comments from relevant body | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | NEWINC |
Incorporation
Statement of capital on 2010-12-08
|