- Company Overview for CORRIE LODGE INVESTMENTS LIMITED (SC403206)
- Filing history for CORRIE LODGE INVESTMENTS LIMITED (SC403206)
- People for CORRIE LODGE INVESTMENTS LIMITED (SC403206)
- More for CORRIE LODGE INVESTMENTS LIMITED (SC403206)
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) |
---|---|---|---|
26 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
19 Aug 2011 | AP03 | Appointment of Caroline Anne Sutherland as a secretary | |
19 Aug 2011 | AP01 | Appointment of George Gabriel Fraser as a director | |
19 Aug 2011 | AP01 | Appointment of David Fraser Sutherland as a director | |
27 Jul 2011 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 27 July 2011 | |
26 Jul 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
11 Jul 2011 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Donald Munro as a director | |
08 Jul 2011 | NEWINC | Incorporation |