- Company Overview for THE DOUGLAS ARMS PUBLIC HOUSE LIMITED (SC404632)
- Filing history for THE DOUGLAS ARMS PUBLIC HOUSE LIMITED (SC404632)
- People for THE DOUGLAS ARMS PUBLIC HOUSE LIMITED (SC404632)
- Insolvency for THE DOUGLAS ARMS PUBLIC HOUSE LIMITED (SC404632)
- More for THE DOUGLAS ARMS PUBLIC HOUSE LIMITED (SC404632)
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) |
---|---|---|---|
04 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
14 Apr 2016 | AD01 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 | |
03 Mar 2014 | AD01 | Registered office address changed from 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ on 3 March 2014 | |
03 Mar 2014 | CO4.2(Scot) | Court order notice of winding up | |
03 Mar 2014 | 4.2(Scot) | Notice of winding up order | |
30 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Tracey Mcarthur as a director | |
12 Nov 2012 | AD01 | Registered office address changed from Bucks Head Hotel 16 Townhead Street Strathaven Lanarkshire ML10 6AB on 12 November 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Tracey Mcarthur as a director | |
23 Oct 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 8 May 2012 | |
02 Aug 2011 | NEWINC | Incorporation |