Advanced company searchLink opens in new window

CENTRAL NURSERIES (ANSTRUTHER) LTD

Company number SC251646

Filter by category

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)
12 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2011 O/C EARLY DISS Order of court for early dissolution
30 Jun 2010 CO4.2(Scot) Court order notice of winding up
30 Jun 2010 4.2(Scot) Notice of winding up order
28 Jun 2010 AD01 Registered office address changed from 7 Murray Lbrary the Shore Anstruther Fife KY10 3AE United Kingdom on 28 June 2010
29 Mar 2010 CERTNM Company name changed central nurseries LTD.\certificate issued on 29/03/10
  • CONNOT ‐ Change of name notice
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
04 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2007
12 Feb 2009 288b Appointment Terminated Secretary david stewart
13 Oct 2008 287 Registered office changed on 13/10/2008 from 129 south street st andrews fife KY16 9UH
29 Sep 2008 363a Return made up to 24/06/08; full list of members
22 Sep 2008 363a Return made up to 24/06/07; full list of members
27 Nov 2007 363a Return made up to 24/06/06; full list of members
27 Nov 2007 287 Registered office changed on 27/11/07 from: 1ST floor, post office buildings 129 south street st andrews fife KY16 9UL
27 Nov 2007 288c Director's particulars changed
03 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
27 Apr 2006 AA Accounts made up to 30 June 2005
31 Mar 2006 288c Director's particulars changed
29 Oct 2005 410(Scot) Partic of mort/charge *
04 Aug 2005 363s Return made up to 24/06/05; full list of members
04 Aug 2005 363(288) Secretary's particulars changed;director's particulars changed
20 Jul 2005 288b Secretary resigned
12 Jul 2005 288b Director resigned