- Company Overview for CANMORE (SCOTLAND) LTD. (SC392087)
- Filing history for CANMORE (SCOTLAND) LTD. (SC392087)
- People for CANMORE (SCOTLAND) LTD. (SC392087)
- More for CANMORE (SCOTLAND) LTD. (SC392087)
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) |
---|---|---|---|
20 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
17 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
17 Feb 2012 | AD01 | Registered office address changed from 12/7 Gosford Place Edinburgh EH6 4BJ United Kingdom on 17 February 2012 | |
11 Feb 2011 | AP01 | Appointment of Gary Peter Beaton as a director | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
09 Feb 2011 | AP03 | Appointment of Carly Beaton Donaldson as a secretary | |
27 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
27 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 Jan 2011 | NEWINC | Incorporation |