- Company Overview for HERBIE TRAILER-SKIPS LTD (SC454123)
- Filing history for HERBIE TRAILER-SKIPS LTD (SC454123)
- People for HERBIE TRAILER-SKIPS LTD (SC454123)
- More for HERBIE TRAILER-SKIPS LTD (SC454123)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
23 May 2017 | TM01 | Termination of appointment of John Paul Rae as a director on 6 April 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Dec 2015 | AD01 | Registered office address changed from Suite 2.3 Station House 30-34 st. Enoch Square Glasgow G1 4DF to 13 Crosshouse Road Kilmaurs Kilmarnock Ayrshire KA3 2SA on 4 December 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Colin David Abercrombie as a director on 7 October 2015 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | TM01 | Termination of appointment of Craig Stuart Chatwin as a director on 22 August 2014 | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
05 Mar 2014 | AP01 | Appointment of Craig Stuart Chatwin as a director | |
05 Mar 2014 | AP01 | Appointment of Colin David Abercrombie as a director | |
30 Jan 2014 | AD01 | Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 30 January 2014 | |
09 Jul 2013 | NEWINC |
Incorporation
|