- Company Overview for SCOTLET PROPERTIES LIMITED (SC425757)
- Filing history for SCOTLET PROPERTIES LIMITED (SC425757)
- People for SCOTLET PROPERTIES LIMITED (SC425757)
- Insolvency for SCOTLET PROPERTIES LIMITED (SC425757)
- More for SCOTLET PROPERTIES LIMITED (SC425757)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2017 | O/C EARLY DISS | Order of court for early dissolution | |
14 Sep 2015 | AD01 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 14 September 2015 | |
14 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
03 Oct 2012 | AP01 | Appointment of Mr Graham Main as a director | |
03 Oct 2012 | TM01 | Termination of appointment of John Smithson as a director | |
25 Jul 2012 | AD01 | Registered office address changed from 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP Scotland on 25 July 2012 | |
27 Jun 2012 | TM01 | Termination of appointment of Carrie Little as a director | |
15 Jun 2012 | AP01 | Appointment of Ms Carrie Little as a director | |
08 Jun 2012 | NEWINC |
Incorporation
|