- Company Overview for ROWANTREE (KILMARNOCK) LTD (SC423183)
- Filing history for ROWANTREE (KILMARNOCK) LTD (SC423183)
- People for ROWANTREE (KILMARNOCK) LTD (SC423183)
- Insolvency for ROWANTREE (KILMARNOCK) LTD (SC423183)
- More for ROWANTREE (KILMARNOCK) LTD (SC423183)
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) |
---|---|---|---|
21 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Aug 2016 | AD01 | Registered office address changed from 4B John Finnie Street Kilmarnock KA1 1DD to 168 Bath Street Glasgow G2 4TP on 30 August 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 4B John Finnie Street Lower Ground Floor Kilmarnock East Ayrshire KA1 1DD to 4B John Finnie Street Kilmarnock KA1 1DD on 10 March 2016 | |
10 Mar 2016 | CO4.2(Scot) | Court order notice of winding up | |
10 Mar 2016 | 4.2(Scot) | Notice of winding up order | |
19 Feb 2016 | TM02 | Termination of appointment of Siobhan Galloway as a secretary on 12 February 2016 | |
17 Feb 2016 | AP03 | Appointment of Mrs Siobhan Galloway as a secretary on 1 February 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Anne Maguire Kelly as a director on 1 November 2015 | |
31 Dec 2015 | TM02 | Termination of appointment of Brian William Robert Kelly as a secretary on 1 December 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Nov 2015 | CH01 | Director's details changed for Anne Kelly on 1 November 2015 | |
29 Oct 2015 | AP03 | Appointment of Mr Brian William Robert Kelly as a secretary on 1 October 2015 | |
27 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
03 Oct 2015 | TM01 | Termination of appointment of Brian William Robert Kelly as a director on 1 September 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Brian William Robert Kelly as a director on 11 August 2015 | |
01 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2015 | TM02 | Termination of appointment of Brian William Robert Kelly as a secretary on 23 July 2015 | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR to 4B John Finnie Street Lower Ground Floor Kilmarnock East Ayrshire KA1 1DD on 2 March 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Brian Kelly as a director on 20 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Anne Kelly as a director on 20 November 2014 | |
02 Dec 2014 | AP03 | Appointment of Brian William Robert Kelly as a secretary on 20 November 2014 | |
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued |