Advanced company searchLink opens in new window

S K LOCHGELLY LIMITED

Company number SC068629

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)
13 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2010 4.26(Scot) Return of final meeting of voluntary winding up
21 Jul 2010 CH01 Director's details changed for Mr David John Gray on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Andrew John Barnes on 20 July 2010
01 Mar 2010 TM01 Termination of appointment of a director
13 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-21
21 Oct 2009 AP01 Appointment of Mr Andrew John Barnes as a director
08 Jun 2009 363a Return made up to 02/05/09; full list of members
26 Feb 2009 AA Accounts made up to 31 December 2008
05 Jan 2009 288b Appointment Terminated Director douglas ward
30 May 2008 288b Appointment Terminated Secretary andrew barnes
20 May 2008 287 Registered office changed on 20/05/2008 from omoa works newarthill motherwell ML1 5LY
08 May 2008 AA Accounts made up to 31 December 2007
07 May 2008 363a Return made up to 02/05/08; full list of members
03 Apr 2008 288c Director's Change of Particulars / douglas ward / 02/04/2008 / HouseName/Number was: , now: valhalla; Street was: apartment 7, now: 6 halmyre loan; Area was: 37 portland gardens, now: romanno bridge; Post Town was: edinburgh, now: west linton; Region was: midlothian, now: peebleshire; Post Code was: EH7 6NQ, now: EH46 7DN; Country was: , now: unite
04 Feb 2008 CERTNM Company name changed S.K. meats LIMITED\certificate issued on 04/02/08
10 Oct 2007 AA Accounts made up to 31 December 2006
03 Jul 2007 288c Director's particulars changed
05 Jun 2007 363a Return made up to 02/05/07; full list of members
05 Jun 2007 288a New secretary appointed
08 May 2007 288b Director resigned
04 May 2007 288b Secretary resigned
03 Nov 2006 AA Accounts made up to 31 December 2005
10 Jul 2006 288c Director's particulars changed
30 May 2006 363a Return made up to 02/05/06; full list of members