- Company Overview for GOURMET EVENTS SCOTLAND LTD (SC425511)
- Filing history for GOURMET EVENTS SCOTLAND LTD (SC425511)
- People for GOURMET EVENTS SCOTLAND LTD (SC425511)
- More for GOURMET EVENTS SCOTLAND LTD (SC425511)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
13 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 Mar 2015 | TM01 | Termination of appointment of Michael Grant as a director on 21 March 2015 | |
21 Mar 2015 | AD01 | Registered office address changed from Room Number 1.19 Alba Business Centre Alba Business Park Livingston West Lothian EH54 7EG to 20 Haymarket Crescent Livingston West Lothian EH54 8AP on 21 March 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Allan Davidson as a director on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mrs Linda Katherine Scott as a director on 6 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Ian Scott as a director on 6 February 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Ian Scott on 10 September 2012 | |
16 Nov 2012 | AP01 | Appointment of Mr Michael Grant as a director | |
09 Nov 2012 | AP01 | Appointment of Mr Allan Davidson as a director | |
05 Nov 2012 | AD01 | Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 5 November 2012 | |
20 Jul 2012 | CERTNM |
Company name changed gourmet events catering LTD\certificate issued on 20/07/12
|
|
06 Jun 2012 | NEWINC |
Incorporation
|