Advanced company searchLink opens in new window

GH 145 LIMITED

Company number SC272245

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)
30 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2011 4.17(Scot) Notice of final meeting of creditors
10 Dec 2009 AD01 Registered office address changed from 106 Hope Street Glasgow G2 6PH on 10 December 2009
26 Oct 2009 CO4.2(Scot) Court order notice of winding up
26 Oct 2009 4.2(Scot) Notice of winding up order
07 Sep 2009 MA Memorandum and Articles of Association
04 Sep 2009 CERTNM Company name changed ultimate credit services LIMITED\certificate issued on 04/09/09
02 Sep 2009 363a Return made up to 20/08/09; full list of members
20 Jul 2009 122 Conve recon
20 Jul 2009 288a Director appointed michael bell
16 Jul 2009 88(2) Ad 03/07/09 gbp si 97@1=97 gbp ic 3/100
16 Jul 2009 88(2) Ad 03/07/09 gbp si 2@1=2 gbp ic 1/3
16 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2009 363a Return made up to 20/08/08; full list of members
04 Feb 2009 288a Director appointed douglas james mcmanus
06 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
23 Jun 2008 363a Return made up to 20/08/07; full list of members
26 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Sep 2007 288b Director resigned
29 Mar 2007 288b Secretary resigned
29 Mar 2007 288a New secretary appointed
29 Mar 2007 363s Return made up to 20/08/06; full list of members
14 Mar 2007 287 Registered office changed on 14/03/07 from: suite 3/1 111 union street glasgow G1 3TA
10 Jan 2007 DISS40 Compulsory strike-off action has been discontinued