- Company Overview for SCOT SHERIDAN (GRANGEMOUTH) LIMITED (SC466947)
- Filing history for SCOT SHERIDAN (GRANGEMOUTH) LIMITED (SC466947)
- People for SCOT SHERIDAN (GRANGEMOUTH) LIMITED (SC466947)
- More for SCOT SHERIDAN (GRANGEMOUTH) LIMITED (SC466947)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | TM01 | Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | TM01 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 | |
30 Mar 2015 | TM02 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 | |
11 Feb 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 January 2014 | |
08 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-08
|