- Company Overview for CAPITAL HAULAGE SCOTLAND LTD. (SC567203)
- Filing history for CAPITAL HAULAGE SCOTLAND LTD. (SC567203)
- People for CAPITAL HAULAGE SCOTLAND LTD. (SC567203)
- More for CAPITAL HAULAGE SCOTLAND LTD. (SC567203)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
31 Dec 2018 | PSC04 | Change of details for Mr Gerard Joseph Meade as a person with significant control on 30 October 2018 | |
31 Dec 2018 | PSC04 | Change of details for Mr John Paul Mcshane as a person with significant control on 30 October 2018 | |
31 Dec 2018 | PSC07 | Cessation of Bryan Hugh Wilkie as a person with significant control on 30 October 2018 | |
05 Jul 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 October 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Gerard Joseph Meade as a director on 1 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Hornock Road Coatbridge ML5 2QA on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Bryan Hugh Wilkie as a director on 1 June 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Gerard Joseph Meade as a director on 23 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
14 Nov 2017 | AP01 | Appointment of Mr Gerard Joseph Meade as a director on 6 November 2017 | |
06 Nov 2017 | PSC01 | Notification of Gerard Meade as a person with significant control on 6 November 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|