- Company Overview for THE GOOD HOUSE CLASSLOCHIE LIMITED (SC437430)
- Filing history for THE GOOD HOUSE CLASSLOCHIE LIMITED (SC437430)
- People for THE GOOD HOUSE CLASSLOCHIE LIMITED (SC437430)
- Charges for THE GOOD HOUSE CLASSLOCHIE LIMITED (SC437430)
- Insolvency for THE GOOD HOUSE CLASSLOCHIE LIMITED (SC437430)
- More for THE GOOD HOUSE CLASSLOCHIE LIMITED (SC437430)
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) |
---|---|---|---|
01 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 14 March 2016 | |
15 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 14 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | SH02 |
Statement of capital on 10 December 2015
|
|
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
02 Nov 2015 | SH02 |
Statement of capital on 15 October 2015
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AP01 | Appointment of Edith Marjorie Sands as a director on 25 November 2014 | |
09 Feb 2015 | AP01 | Appointment of Gillian Catherine Sands as a director on 25 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Aug 2013 | MR01 |
Registration of charge 4374300003
|
|
07 Aug 2013 | MR01 | Registration of charge 4374300002 | |
21 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
17 Jun 2013 | SH08 | Change of share class name or designation | |
11 Jun 2013 | MR01 | Registration of charge 4374300001 | |
07 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
22 Nov 2012 | NEWINC |
Incorporation
|