Advanced company searchLink opens in new window

GRAEME P. CHATHAM LIMITED

Company number SC439296

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)
15 May 2016 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2016 4.26(Scot) Return of final meeting of voluntary winding up
15 Feb 2016 4.17(Scot) Notice of final meeting of creditors
05 Dec 2013 AD01 Registered office address changed from 27 Abbeyhill Edinburgh EH8 8EL United Kingdom on 5 December 2013
02 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2013 MR01 Registration of charge 4392960002
29 Apr 2013 CERTNM Company name changed forthtower LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
29 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
22 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 1
14 Feb 2013 AP01 Appointment of Mr Graeme Paul Chatham as a director
14 Feb 2013 AP01 Appointment of Mr Campbell William Chatham as a director
14 Feb 2013 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 14 February 2013
14 Feb 2013 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
14 Feb 2013 TM01 Termination of appointment of Paul Townsend as a director
21 Dec 2012 NEWINC Incorporation
Statement of capital on 2012-12-21
  • GBP 1