- Company Overview for TOWNCREST LIMITED (SC420940)
- Filing history for TOWNCREST LIMITED (SC420940)
- People for TOWNCREST LIMITED (SC420940)
- Insolvency for TOWNCREST LIMITED (SC420940)
- More for TOWNCREST LIMITED (SC420940)
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) |
---|---|---|---|
05 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
06 Mar 2014 | AD01 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 | |
12 Feb 2014 | CO4.2(Scot) | Court order notice of winding up | |
12 Feb 2014 | 4.2(Scot) | Notice of winding up order | |
05 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AP03 | Appointment of Shafiq Muhammed as a secretary on 25 April 2012 | |
04 May 2012 | AP01 | Appointment of Shafiq Muhammed as a director on 25 April 2012 | |
03 May 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary on 25 April 2012 | |
03 May 2012 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 25 April 2012 | |
03 May 2012 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 | |
02 Apr 2012 | NEWINC |
Incorporation
Statement of capital on 2012-04-02
|