- Company Overview for PETER HOSIE CARPETS LIMITED (SC242075)
- Filing history for PETER HOSIE CARPETS LIMITED (SC242075)
- People for PETER HOSIE CARPETS LIMITED (SC242075)
- Charges for PETER HOSIE CARPETS LIMITED (SC242075)
- Insolvency for PETER HOSIE CARPETS LIMITED (SC242075)
- More for PETER HOSIE CARPETS LIMITED (SC242075)
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) |
---|---|---|---|
30 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Dec 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
09 Dec 2014 | AD01 | Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 | |
18 Sep 2012 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
30 Nov 2011 | 2.16B(Scot) | Statement of administrator's proposal | |
20 Oct 2011 | 2.11B(Scot) | Appointment of an administrator | |
10 Oct 2011 | AD01 | Registered office address changed from 29 Stenhouse Mill Wynd Edinburgh Midlothian EH11 3XX on 10 October 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
11 Feb 2011 | TM01 | Termination of appointment of Valerie Stones as a director | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jan 2009 | 363a | Return made up to 09/01/09; no change of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
15 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Apr 2008 | 288a | Director appointed valerie stones | |
15 Apr 2008 | 288b | Appointment terminated director peter hosie | |
15 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Apr 2008 | 466(Scot) | Alterations to floating charge 2 | |
08 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2008 | 466(Scot) | Alterations to floating charge 3 | |
08 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 |