- Company Overview for GALLAGHER STONEMASONS LTD. (SC395214)
- Filing history for GALLAGHER STONEMASONS LTD. (SC395214)
- People for GALLAGHER STONEMASONS LTD. (SC395214)
- Insolvency for GALLAGHER STONEMASONS LTD. (SC395214)
- More for GALLAGHER STONEMASONS LTD. (SC395214)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Jul 2015 | AD01 | Registered office address changed from 32 Northfield Crescent Edinburgh EH8 7PU to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 30 July 2015 | |
29 Jul 2015 | CO4.2(Scot) | Court order notice of winding up | |
29 Jul 2015 | 4.2(Scot) | Notice of winding up order | |
26 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2015 | DS01 | Application to strike the company off the register | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
25 Sep 2013 | AD01 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 25 September 2013 | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
05 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of William Gallacher as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
10 Mar 2011 | NEWINC | Incorporation |