- Company Overview for TORRY YOUTH CAFE DEVELOPMENT GROUP (SC309345)
- Filing history for TORRY YOUTH CAFE DEVELOPMENT GROUP (SC309345)
- People for TORRY YOUTH CAFE DEVELOPMENT GROUP (SC309345)
- More for TORRY YOUTH CAFE DEVELOPMENT GROUP (SC309345)
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) |
---|---|---|---|
17 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | TM01 | Termination of appointment of Deborah Greig as a director on 1 January 2013 | |
12 Jun 2013 | TM02 | Termination of appointment of Deborah Greig as a secretary on 1 January 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 28 September 2012 no member list | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jan 2012 | AP01 | Appointment of Liam Duguid as a director on 20 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Deborah Thomson Greig on 20 December 2011 | |
09 Jan 2012 | AP01 | Appointment of Deborah Thomson Greig as a director on 20 December 2011 | |
09 Jan 2012 | AP01 | Appointment of Ian Alfred Mason Duncan as a director on 20 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 28 September 2011 no member list | |
01 Nov 2011 | CH04 | Secretary's details changed for Aberdeine Considine & Co on 1 September 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from , 8-9 Bon Accord Crescent, Aberdeen, AB11 6DN on 31 October 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 28 September 2010 no member list | |
27 Oct 2010 | CH04 | Secretary's details changed for Aberdeine Considine & Co on 1 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Anna Gall on 1 January 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Muriel Pitt on 1 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Dr Frederick Robert Charles Soper on 1 September 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 28 September 2009 no member list | |
10 Nov 2009 | CH03 | Secretary's details changed for Deborah Greig on 20 September 2009 | |
10 Nov 2009 | TM01 | Termination of appointment of Sheila Thomson as a director | |
10 Nov 2009 | AA | Partial exemption accounts made up to 30 September 2008 | |
18 Nov 2008 | 363a | Annual return made up to 28/09/08 |