Advanced company searchLink opens in new window

SOUTHSIDE CATERING (SCOTLAND) LIMITED

Company number SC320355

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)
02 Oct 2012 BONA Bona Vacantia disclaimer
01 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
10 Jan 2011 CERTNM Company name changed merrylee road bar & kitchen LIMITED\certificate issued on 10/01/11
  • CONNOT ‐ Change of name notice
10 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Gordon James Yuill on 4 April 2010
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Apr 2009 363a Return made up to 04/04/09; full list of members
17 Feb 2009 288a Secretary appointed peter lawson
13 Feb 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Feb 2009 288b Appointment Terminate, Secretary Gordon Yuill Logged Form
17 Dec 2008 CERTNM Company name changed the collection gordon yuill LIMITED\certificate issued on 17/12/08
30 Apr 2008 288b Appointment Terminate, Secretary Logged Form
30 Apr 2008 288b Appointment Terminate, Secretary Logged Form
30 Apr 2008 288c Director's Change of Particulars / gordon yuill / 22/04/2008 / Region was: lanarkshire, now:
22 Apr 2008 363a Return made up to 04/04/08; full list of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from 48 st vincent street glasgow G2 5HS
22 Apr 2008 288c Director's Change of Particulars / gordon yuill / 22/04/2008 / HouseName/Number was: , now: 17; Street was: 19 kensington gate, now: kensington gate