- Company Overview for ARABESQUE (SCOTLAND) LIMITED (SC391160)
- Filing history for ARABESQUE (SCOTLAND) LIMITED (SC391160)
- People for ARABESQUE (SCOTLAND) LIMITED (SC391160)
- Charges for ARABESQUE (SCOTLAND) LIMITED (SC391160)
- Insolvency for ARABESQUE (SCOTLAND) LIMITED (SC391160)
- More for ARABESQUE (SCOTLAND) LIMITED (SC391160)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Jun 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AD01 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 11 February 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
13 Aug 2013 | MR01 | Registration of charge 3911600001 | |
03 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
02 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 14 February 2011
|
|
13 Jul 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
21 Jan 2011 | AP01 | Appointment of Ms Vivien Anne Kyles as a director | |
13 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
07 Jan 2011 | NEWINC | Incorporation |