- Company Overview for THE GREEN SHUTTERS (OCHILTREE) LIMITED (SC309391)
- Filing history for THE GREEN SHUTTERS (OCHILTREE) LIMITED (SC309391)
- People for THE GREEN SHUTTERS (OCHILTREE) LIMITED (SC309391)
- Charges for THE GREEN SHUTTERS (OCHILTREE) LIMITED (SC309391)
- Insolvency for THE GREEN SHUTTERS (OCHILTREE) LIMITED (SC309391)
- More for THE GREEN SHUTTERS (OCHILTREE) LIMITED (SC309391)
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) |
---|---|---|---|
28 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
24 Nov 2011 | AD01 | Registered office address changed from 90 Main Street Ochiltree East Ayrshire KA18 2PF on 24 November 2011 | |
06 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
06 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
03 May 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
26 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 27 March 2008 | |
29 Oct 2007 | 363a | Return made up to 28/09/07; full list of members | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 90 main street ochiltree KA18 2PU | |
05 May 2007 | 410(Scot) | Partic of mort/charge * | |
26 Feb 2007 | 288a | New secretary appointed | |
26 Feb 2007 | 288a | New director appointed | |
26 Feb 2007 | 225 | Accounting reference date extended from 30/09/07 to 27/03/08 | |
26 Feb 2007 | 288b | Director resigned | |
26 Feb 2007 | 288b | Secretary resigned | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR | |
05 Feb 2007 | CERTNM | Company name changed dalglen (no. 1060) LIMITED\certificate issued on 05/02/07 | |
28 Sep 2006 | NEWINC | Incorporation |