- Company Overview for AITKEN PUB CO LTD. (SC407958)
- Filing history for AITKEN PUB CO LTD. (SC407958)
- People for AITKEN PUB CO LTD. (SC407958)
- More for AITKEN PUB CO LTD. (SC407958)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2013 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2013-02-20
|
|
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AP01 | Appointment of Lord Christopher John Aitken as a director | |
12 Oct 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
22 Sep 2011 | NEWINC | Incorporation |