Advanced company searchLink opens in new window

THE GREEN SHUTTERS (OCHILTREE) LIMITED

Company number SC309391

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)
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