- Company Overview for GREGOR SHORE ARMADALE LIMITED (SC435740)
- Filing history for GREGOR SHORE ARMADALE LIMITED (SC435740)
- People for GREGOR SHORE ARMADALE LIMITED (SC435740)
- More for GREGOR SHORE ARMADALE LIMITED (SC435740)
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 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Adrian Bell as a director | |
17 Dec 2012 | AP03 | Appointment of Anna Callow as a secretary | |
17 Dec 2012 | AP01 | Appointment of Manus Gregor as a director | |
17 Dec 2012 | AP01 | Appointment of David Davidson Gallacher as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
13 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
11 Dec 2012 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 11 December 2012 | |
11 Dec 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 31 August 2013 | |
15 Nov 2012 | CERTNM |
Company name changed gregor shaw armmadale LIMITED\certificate issued on 15/11/12
|
|
08 Nov 2012 | CERTNM |
Company name changed lister square (no. 138) LIMITED\certificate issued on 08/11/12
|
|
30 Oct 2012 | NEWINC |
Incorporation
|