Advanced company searchLink opens in new window

ARBROATH WAREHOUSE LIMITED

Company number SC023800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2010 4.26(Scot) Return of final meeting of voluntary winding up
16 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-24
10 Mar 2010 AD01 Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY on 10 March 2010
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 3,436,000.00
12 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2009 363a Return made up to 14/09/09; full list of members
04 Apr 2009 AA Accounts made up to 30 June 2008
22 Oct 2008 288a Director appointed herve denis michel fetter
22 Oct 2008 288b Appointment Terminated Director anthony schofield
06 Oct 2008 363a Return made up to 14/09/08; full list of members
14 Mar 2008 288a Secretary appointed stuart macnab
25 Sep 2007 363a Return made up to 14/09/07; full list of members
14 Sep 2007 AA Accounts made up to 30 June 2007
10 May 2007 AA Full accounts made up to 30 June 2006
21 Nov 2006 363a Return made up to 14/09/06; full list of members
21 Nov 2006 190 Location of debenture register
21 Nov 2006 353 Location of register of members
21 Nov 2006 288a New director appointed
25 Oct 2006 MISC Auditors resignation sect 394
09 Oct 2006 288a New director appointed
15 Sep 2006 288a New secretary appointed
15 Sep 2006 288b Secretary resigned
15 Sep 2006 288b Director resigned