- Company Overview for WEST END FILLING STATION LIMITED (SC228276)
- Filing history for WEST END FILLING STATION LIMITED (SC228276)
- People for WEST END FILLING STATION LIMITED (SC228276)
- Charges for WEST END FILLING STATION LIMITED (SC228276)
- Insolvency for WEST END FILLING STATION LIMITED (SC228276)
- More for WEST END FILLING STATION LIMITED (SC228276)
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) |
---|---|---|---|
24 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Sep 2014 | AD01 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to 7 Queens Gardens Aberdeen AB15 4YD on 18 September 2014 | |
08 Apr 2013 | AD01 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 | |
18 Aug 2011 | AD01 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road, Broughty Ferry, Dundee, Angus, DD4 8XD on 18 August 2011 | |
18 Aug 2011 | CO4.2(Scot) | Court order notice of winding up | |
18 Aug 2011 | 4.2(Scot) | Notice of winding up order | |
25 Feb 2011 | AR01 |
Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Sep 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Graeme William Sutherland on 20 February 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Shona Mary Sutherland on 20 February 2010 | |
25 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Jun 2009 | 363a | Return made up to 20/02/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Jul 2008 | 363a | Return made up to 20/02/08; full list of members | |
17 Apr 2008 | 288b | Appointment terminated director steven pringle | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 May 2007 | 363a | Return made up to 20/02/07; full list of members | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
08 Mar 2006 | 363a | Return made up to 20/02/06; full list of members | |
04 Nov 2005 | 287 | Registered office changed on 04/11/05 from: c/o murdoch macphail & co 12 high street dingwall IV15 9RU |