- Company Overview for MACCALLUMS OF TROON WHOLESALE LTD (SC507081)
- Filing history for MACCALLUMS OF TROON WHOLESALE LTD (SC507081)
- People for MACCALLUMS OF TROON WHOLESALE LTD (SC507081)
- More for MACCALLUMS OF TROON WHOLESALE LTD (SC507081)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | CERTNM |
Company name changed mccallums of troon wholesale LTD\certificate issued on 03/06/15
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
03 Jun 2015 | AP01 | Appointment of Mr John Charles Maccallum as a director on 29 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr James Maccallum as a director on 29 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|