Advanced company searchLink opens in new window

SUB CLUB (SCOTLAND) LIMITED

Company number SC235861

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.17(Scot) Notice of final meeting of creditors
16 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
03 Jan 2012 AD01 Registered office address changed from Hw Chartered Accoutants 231/233 st. Vincent Street Glasgow Lanarkshire G2 5QY on 3 January 2012
06 Dec 2011 CO4.2(Scot) Court order notice of winding up
06 Dec 2011 4.2(Scot) Notice of winding up order
05 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 300
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Barry Price on 23 August 2010
20 Sep 2010 CH01 Director's details changed for Michael David Allan Grieve on 23 August 2010
20 Sep 2010 CH04 Secretary's details changed for Wjm Secretaries Limited on 23 August 2010
07 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
27 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
07 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
02 Oct 2009 363a Return made up to 23/08/08; full list of members
18 Sep 2009 287 Registered office changed on 18/09/2009 from hw chartered accountants 231-235 st. Vincent street glasgow G2 5QY
09 Feb 2009 287 Registered office changed on 09/02/2009 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY
05 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
14 Aug 2008 288a Director appointed barry price
11 Aug 2008 288a Secretary appointed wjm secretaries LIMITED
11 Aug 2008 88(2) Ad 24/04/08 gbp si 100@1=100 gbp ic 200/300
11 Aug 2008 288b Appointment Terminated Director and Secretary lorraine harkins
11 Aug 2008 288b Appointment Terminated Director james harkins
03 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007