Advanced company searchLink opens in new window

GALLAGHER STONEMASONS LTD.

Company number SC395214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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