- Company Overview for 247 TRADESMEN (GLASGOW) LTD. (SC432050)
- Filing history for 247 TRADESMEN (GLASGOW) LTD. (SC432050)
- People for 247 TRADESMEN (GLASGOW) LTD. (SC432050)
- Insolvency for 247 TRADESMEN (GLASGOW) LTD. (SC432050)
- More for 247 TRADESMEN (GLASGOW) LTD. (SC432050)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2015 | O/C EARLY DISS | Order of court for early dissolution | |
05 Nov 2014 | CO4.2(Scot) | Court order notice of winding up | |
05 Nov 2014 | 4.2(Scot) | Notice of winding up order | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Sharles Chartereed Accountants 29 Brandon Street Hamilton Lanarkshire ML3 6DA to C/O Wri Associates Limited Turnberry House 175 West George Street Glasgow G2 2LB on 14 October 2014 | |
14 Oct 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
20 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
13 Nov 2013 | AP01 | Appointment of Mr Francis Mccoll as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Malcolm Macaskill as a director | |
15 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 14 January 2013 | |
14 Jan 2013 | AP01 | Appointment of Mr Malcolm Macaskill as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Francis Mccoll as a director | |
06 Sep 2012 | NEWINC | Incorporation |