- Company Overview for SPEY VALLEY ESTATES LIMITED (SC421600)
- Filing history for SPEY VALLEY ESTATES LIMITED (SC421600)
- People for SPEY VALLEY ESTATES LIMITED (SC421600)
- More for SPEY VALLEY ESTATES LIMITED (SC421600)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2015 | DS01 | Application to strike the company off the register | |
07 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
06 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
14 May 2012 | AP01 | Appointment of Mr Kenneth John Paterson as a director | |
08 May 2012 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 May 2012 | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | CERTNM |
Company name changed hms (910) LIMITED\certificate issued on 12/04/12
|
|
12 Apr 2012 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
12 Apr 2012 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Donald Munro as a director | |
11 Apr 2012 | NEWINC |
Incorporation
|