- Company Overview for SOUTH METHVEN STREET (PERTH) LIMITED (SC416394)
- Filing history for SOUTH METHVEN STREET (PERTH) LIMITED (SC416394)
- People for SOUTH METHVEN STREET (PERTH) LIMITED (SC416394)
- More for SOUTH METHVEN STREET (PERTH) LIMITED (SC416394)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2015 | DS01 | Application to strike the company off the register | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of David Mcdowall as a director on 31 October 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 Feb 2014 | AD01 | Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014 | |
27 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Mr David Mcdowall on 17 September 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Stefan Paul King on 1 September 2012 | |
28 Aug 2012 | AP03 | Appointment of Fiona Mhairi Dromgoole as a secretary on 31 July 2012 | |
28 Aug 2012 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director on 31 July 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of John Christopher Young as a director on 31 July 2012 | |
20 Mar 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
02 Mar 2012 | AD01 | Registered office address changed from 2nd Floor Offices 52 - 54 King Street Stirling FK8 1AY Scotland on 2 March 2012 | |
02 Mar 2012 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 24 February 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director on 24 February 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Austin Flynn as a director on 24 February 2012 | |
02 Mar 2012 | AP01 | Appointment of David Mcdowall as a director on 24 February 2012 | |
02 Mar 2012 | AP01 | Appointment of John Christopher Young as a director on 24 February 2012 | |
02 Mar 2012 | AP01 | Appointment of Brian William Craighead Mcghee as a director on 24 February 2012 | |
02 Mar 2012 | AP01 | Appointment of Stefan Paul King as a director on 24 February 2012 | |
22 Feb 2012 | CERTNM |
Company name changed lister square (no. 71) LIMITED\certificate issued on 22/02/12
|