Advanced company searchLink opens in new window

THE GROVE CAFE (GLASGOW) LTD

Company number SC350920

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 November 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 Dec 2008 288a Director appointed carol dale
07 Nov 2008 287 Registered office changed on 07/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
06 Nov 2008 288b Appointment terminated secretary cosec LIMITED
06 Nov 2008 288b Appointment terminated director james mcmeekin
06 Nov 2008 288b Appointment terminated director cosec LIMITED
06 Nov 2008 NEWINC Incorporation