- Company Overview for STYLE IN GRANITE LIMITED (SC403666)
- Filing history for STYLE IN GRANITE LIMITED (SC403666)
- People for STYLE IN GRANITE LIMITED (SC403666)
- Insolvency for STYLE IN GRANITE LIMITED (SC403666)
- More for STYLE IN GRANITE LIMITED (SC403666)
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) |
---|---|---|---|
10 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2019 | O/C EARLY DISS | Order of court for early dissolution | |
11 Jan 2017 | AD01 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 January 2017 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Oct 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Apr 2013 | TM01 | Termination of appointment of Carrie Little as a director | |
14 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 November 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 25 July 2012 | |
23 Feb 2012 | AP01 | Appointment of Ms Carrie Little as a director | |
20 Jan 2012 | AD01 | Registered office address changed from Whitsome Ark Main Street Whitsome Duns Scottish Borders TD11 3NA Scotland on 20 January 2012 | |
30 Nov 2011 | CERTNM |
Company name changed whitsome enterprises LTD\certificate issued on 30/11/11
|
|
18 Jul 2011 | NEWINC |
Incorporation
|