Advanced company searchLink opens in new window

EAST KILBRIDE PROPERTY CENTRE LIMITED

Company number SC338311

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)
22 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
16 May 2011 CH03 Secretary's details changed for Miss Margaret Ann Jamieson on 25 February 2011
13 May 2011 CH01 Director's details changed for Miss Margaret Ann Jamieson on 25 February 2011
13 Apr 2011 AA Total exemption small company accounts made up to 28 February 2010
05 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 25 February 2010
10 May 2010 AA Total exemption small company accounts made up to 28 February 2009
04 Jan 2010 AD01 Registered office address changed from 19 Main Street the Village East Kilbride Glasgow Scotland G74 4JH United Kingdom on 4 January 2010
06 Apr 2009 363a Return made up to 25/02/09; full list of members
13 May 2008 288a Director and secretary appointed margaret ann jamieson
13 May 2008 288b Appointment Terminated Director eric fraser
25 Feb 2008 NEWINC Incorporation