- Company Overview for CITY HOMES (GLASGOW) LTD (SC443583)
- Filing history for CITY HOMES (GLASGOW) LTD (SC443583)
- People for CITY HOMES (GLASGOW) LTD (SC443583)
- More for CITY HOMES (GLASGOW) LTD (SC443583)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|
|
11 Jul 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 June 2014 | |
11 Jul 2013 | AP01 | Appointment of Mr Graeme Douglas Shearer as a director | |
11 Jul 2013 | AD01 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS United Kingdom on 11 July 2013 | |
04 Mar 2013 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
04 Mar 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Feb 2013 | NEWINC | Incorporation |