Advanced company searchLink opens in new window

WGM GRASSMARKET 2 LIMITED

Company number SC308887

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)
26 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2010 2.26B(Scot) Notice of move from Administration to Dissolution
17 Nov 2009 2.20B(Scot) Administrator's progress report
05 Oct 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
28 May 2009 2.16B(Scot) Statement of administrator's proposal
15 Apr 2009 2.11B(Scot) Appointment of an administrator
15 Apr 2009 287 Registered office changed on 15/04/2009 from 16 charlotte square edinburgh EH2 4DJ
04 Apr 2009 AA Accounts for a small company made up to 31 May 2008
24 Dec 2008 288b Appointment Terminated Director timothy hegarty
24 Dec 2008 288a Director appointed hugh hegarty
14 Oct 2008 363a Return made up to 20/09/08; full list of members
14 Oct 2008 190 Location of debenture register
13 Oct 2008 353 Location of register of members
13 Oct 2008 287 Registered office changed on 13/10/2008 from 13 charlotte square edinburgh EH2 4DJ
13 Oct 2008 288c Director's Change of Particulars / timothy hegarty / 08/04/2008 / HouseName/Number was: 32 calle san rafael, now: 12; Street was: , now: oswald road; Area was: costa d'en blanes, now: ; Post Town was: 07184 calvia, now: edinburgh; Region was: mallorca, now: scotland; Country was: , now: scotland
13 Oct 2008 288c Secretary's Change of Particulars / hugh hegarty / 30/03/2008 / HouseName/Number was: , now: 8; Street was: via prov per cernobbio 24, now: victoria park; Area was: como, now: ; Post Town was: lombardia, now: londonderry; Region was: 22100, now: county londonderry; Post Code was: , now: BT47 2AD; Country was: italy, now: n ireland
02 Apr 2008 AA Accounts for a small company made up to 31 May 2007
02 Apr 2008 225 Prev sho from 30/09/2007 to 31/05/2007
13 Mar 2008 363s Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/08
20 Apr 2007 288a New director appointed
20 Apr 2007 288b Director resigned
06 Oct 2006 410(Scot) Partic of mort/charge *
05 Oct 2006 288a New secretary appointed
25 Sep 2006 288b Secretary resigned
25 Sep 2006 288b Director resigned