- Company Overview for GLENHIRE EXPRESS LIMITED (SC221896)
- Filing history for GLENHIRE EXPRESS LIMITED (SC221896)
- People for GLENHIRE EXPRESS LIMITED (SC221896)
- Insolvency for GLENHIRE EXPRESS LIMITED (SC221896)
- More for GLENHIRE EXPRESS LIMITED (SC221896)
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) |
---|---|---|---|
20 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2015 | O/C EARLY DISS | Order of court for early dissolution | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 | |
19 Aug 2013 | AD01 | Registered office address changed from Robson Forth Limited 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland on 19 August 2013 | |
16 Aug 2013 | CO4.2(Scot) | Court order notice of winding up | |
16 Aug 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Aug 2013 | 4.2(Scot) | Notice of winding up order | |
24 Jun 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
28 Feb 2013 | TM01 | Termination of appointment of Sheila Ritchie as a director | |
28 Feb 2013 | TM01 | Termination of appointment of David Murray as a director | |
28 Feb 2013 | AD01 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN United Kingdom on 28 February 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary | |
27 Feb 2013 | AP01 | Appointment of Mrs Sheila Ewan Ritchie as a director | |
27 Feb 2013 | AP01 | Appointment of David Robert Murray as a director | |
27 Feb 2013 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 27 February 2013 | |
22 Feb 2013 | TM01 | Termination of appointment of David Murray as a director | |
23 Jan 2013 | AD01 | Registered office address changed from Unit 1 Osprey Road Glenrothes Fife KY6 2SZ Scotland on 23 January 2013 | |
23 Jan 2013 | AP01 | Appointment of Mr Brian Johnson as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Brian Johnston as a director | |
07 Jan 2013 | AP01 | Appointment of Mr David Murray as a director | |
19 Oct 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
19 Oct 2012 | TM01 | Termination of appointment of Una Johnston as a director | |
19 Oct 2012 | TM02 | Termination of appointment of Una Johnston as a secretary | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |