Advanced company searchLink opens in new window

STOCK (224) LIMITED

Company number SC298567

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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 O/C EARLY DISS Order of court for early dissolution
26 Mar 2010 AD01 Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on 26 March 2010
09 Mar 2010 CO4.2(Scot) Court order notice of winding up
09 Mar 2010 4.2(Scot) Notice of winding up order
12 Feb 2010 AD01 Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 12 February 2010
11 Feb 2010 4.9(Scot) Appointment of a provisional liquidator
24 Aug 2009 419b(Scot) Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
20 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2009 AUD Auditor's resignation
22 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 6
16 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company's shareholding interest 31/03/2009
14 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
08 Apr 2009 CERTNM Company name changed credential holdings LIMITED\certificate issued on 08/04/09
03 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2009 288b Appointment Terminated Director alistair hewitt
25 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Changes approved 24/03/2009
25 Mar 2009 MA Memorandum and Articles of Association
25 Mar 2009 CAP-SS Solvency Statement dated 24/03/09
25 Mar 2009 CAP-MDSC Min Detail Amend Capital eff 24/03/09