- Company Overview for CLEVELAND LANE PROPERTIES LIMITED (SC403504)
- Filing history for CLEVELAND LANE PROPERTIES LIMITED (SC403504)
- People for CLEVELAND LANE PROPERTIES LIMITED (SC403504)
- More for CLEVELAND LANE PROPERTIES LIMITED (SC403504)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AD02 | Register inspection address has been changed from 3rd Floor 221 West George Street Glasgow G2 2nd Scotland to The Old Schoolhouse 3rd Floor, 101 Portman Street Glasgow G41 1EJ | |
17 Sep 2015 | AD01 | Registered office address changed from C/O C/O Dicksons Solicitors Waterloo Chambers 19 Waterloo Street Glasgow G2 6BG to The Old Schoolhouse 3rd Floor 101 Portman Street Glasgow G41 1EJ on 17 September 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
02 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Aug 2013 | AD02 | Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE | |
02 Aug 2013 | AD04 | Register(s) moved to registered office address | |
29 Jul 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
31 Jan 2013 | AP03 | Appointment of Mrs Clair O'donnell as a secretary | |
31 Jan 2013 | AD01 | Registered office address changed from 12-14 Cleveland Lane Glasgow G3 7AA Scotland on 31 January 2013 | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
16 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2012 | AD02 | Register inspection address has been changed | |
26 Jul 2012 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
26 Jul 2011 | AP01 | Appointment of Andrew Orr as a director | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | CERTNM |
Company name changed hms (884) LIMITED\certificate issued on 14/07/11
|
|
14 Jul 2011 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 14 July 2011 | |
14 Jul 2011 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Donald Munro as a director | |
14 Jul 2011 | NEWINC | Incorporation |