- Company Overview for SHB (UPHALL) LIMITED (SC440922)
- Filing history for SHB (UPHALL) LIMITED (SC440922)
- People for SHB (UPHALL) LIMITED (SC440922)
- More for SHB (UPHALL) LIMITED (SC440922)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | CERTNM |
Company name changed kersco (wgs) LIMITED\certificate issued on 21/11/14
|
|
21 Nov 2014 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 1 October 2014
|
|
21 Nov 2014 | AD01 | Registered office address changed from The Exchange, 307 West George Street Glasgow G2 4LF Scotland to 12 Stafford Street Edinburgh EH3 7AU on 21 November 2014 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Neil Gillies Cunningham as a director on 1 October 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Neil Gillies Cunningham as a director on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Ross Mclellan as a director on 12 September 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 307 West George Street Glasgow G2 4LF on 5 June 2014 | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Feb 2014 | AP01 | Appointment of Mr Ross Mclellan as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Neil Cunningham as a director | |
23 Jan 2013 | NEWINC |
Incorporation
|