- Company Overview for KENMORE LANGLANDS 2 LIMITED (SC293179)
- Filing history for KENMORE LANGLANDS 2 LIMITED (SC293179)
- People for KENMORE LANGLANDS 2 LIMITED (SC293179)
- Charges for KENMORE LANGLANDS 2 LIMITED (SC293179)
- More for KENMORE LANGLANDS 2 LIMITED (SC293179)
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) |
---|---|---|---|
22 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | TM01 | Termination of appointment of Robert Brook as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Andrew White as a director | |
16 Jan 2010 | TM01 | Termination of appointment of John Kennedy as a director | |
09 Dec 2009 | AR01 |
Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
16 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
16 Dec 2008 | 288b | Appointment Terminated Secretary kenneth brown | |
28 Aug 2008 | AA | Full accounts made up to 31 July 2007 | |
13 May 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 | |
20 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
30 Jul 2007 | AA | Accounts made up to 31 July 2006 | |
07 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
10 Jan 2007 | 363s | Return made up to 15/11/06; full list of members | |
05 Dec 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/07/06 | |
17 May 2006 | 288a | New director appointed | |
16 May 2006 | 288a | New secretary appointed | |
16 May 2006 | 288a | New director appointed | |
16 May 2006 | 288b | Director resigned | |
16 May 2006 | 288b | Secretary resigned | |
18 Apr 2006 | 288a | New director appointed | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU | |
27 Feb 2006 | CERTNM | Company name changed sf 3032 LIMITED\certificate issued on 27/02/06 |