Advanced company searchLink opens in new window

GREGOR SHORE ARMADALE LIMITED

Company number SC435740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
08 Nov 2012 CERTNM Company name changed lister square (no. 138) LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
30 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted