- Company Overview for GRAEME P. CHATHAM LIMITED (SC439296)
- Filing history for GRAEME P. CHATHAM LIMITED (SC439296)
- People for GRAEME P. CHATHAM LIMITED (SC439296)
- Charges for GRAEME P. CHATHAM LIMITED (SC439296)
- Insolvency for GRAEME P. CHATHAM LIMITED (SC439296)
- More for GRAEME P. CHATHAM LIMITED (SC439296)
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
|
|
02 May 2013 | MR01 | Registration of charge 4392960002 | |
29 Apr 2013 | CERTNM |
Company name changed forthtower LIMITED\certificate issued on 29/04/13
|
|
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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
|