- Company Overview for SCOTIA STAGE HIRE LTD (SC410133)
- Filing history for SCOTIA STAGE HIRE LTD (SC410133)
- People for SCOTIA STAGE HIRE LTD (SC410133)
- Insolvency for SCOTIA STAGE HIRE LTD (SC410133)
- More for SCOTIA STAGE HIRE LTD (SC410133)
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) |
---|---|---|---|
23 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2017 | O/C EARLY DISS | Order of court for early dissolution | |
08 Jan 2016 | AD01 | Registered office address changed from 103B Main Street Newmains Wishaw Lanarkshire ML2 9BG Scotland to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 | |
23 Nov 2015 | CO4.2(Scot) | Court order notice of winding up | |
23 Nov 2015 | 4.2(Scot) | Notice of winding up order | |
27 Oct 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | AD01 | Registered office address changed from Unit 36, Evans Business Centre Bellshill Industrial Estate Belgrave Street Bellshill Lanarkshire ML4 3PN to 103B Main Street Newmains Wishaw Lanarkshire ML2 9BG on 23 July 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
09 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Alexander Prasher on 27 October 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Sean Monaghan on 27 October 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr John Bernard Kerr on 27 October 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mrs Dianne Kerr on 27 October 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from Unit 4 Tennant Street Coatbridge Lanarkshire ML5 4AN Scotland on 1 June 2012 | |
27 Oct 2011 | NEWINC |
Incorporation
|