- Company Overview for WOODSIDE PROPERTY (CUPAR) LTD. (SC541741)
- Filing history for WOODSIDE PROPERTY (CUPAR) LTD. (SC541741)
- People for WOODSIDE PROPERTY (CUPAR) LTD. (SC541741)
- More for WOODSIDE PROPERTY (CUPAR) LTD. (SC541741)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
25 May 2018 | PSC07 | Cessation of Karen Golding as a person with significant control on 11 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Karen Golding as a director on 11 May 2018 | |
25 May 2018 | PSC01 | Notification of Stephen Mcguire as a person with significant control on 11 May 2018 | |
25 May 2018 | AP01 | Appointment of Stephen Mcguire as a director on 11 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to 10 Douglas Street Dundee DD1 5AJ on 25 May 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
03 Aug 2017 | PSC04 | Change of details for Karen Golden as a person with significant control on 2 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Karen Golden on 2 August 2016 | |
02 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-02
|