- Company Overview for GLASGOW MERCHANT PUBS (PROPERTY) LIMITED (SC367470)
- Filing history for GLASGOW MERCHANT PUBS (PROPERTY) LIMITED (SC367470)
- People for GLASGOW MERCHANT PUBS (PROPERTY) LIMITED (SC367470)
- More for GLASGOW MERCHANT PUBS (PROPERTY) LIMITED (SC367470)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | TM01 | Termination of appointment of Debbie Anderson as a director on 27 October 2009 | |
31 Mar 2015 | TM01 | Termination of appointment of Ross Henry as a director on 15 March 2011 | |
20 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2011 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2011-04-11
|
|
31 Mar 2011 | AP01 | Appointment of Ross Henry as a director | |
29 Mar 2011 | CERTNM |
Company name changed urban nightlife kilmarnock LIMITED\certificate issued on 29/03/11
|
|
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | AD01 | Registered office address changed from Little Fat Buddha (Lower Ground) 4B John Finnie Street Kilmarnock Ayrshire KA1 1DD on 24 March 2011 | |
25 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2010 | TM01 | Termination of appointment of Scott Anderson as a director | |
17 Nov 2009 | AP01 | Appointment of Scott Anderson as a director | |
17 Nov 2009 | AD01 | Registered office address changed from 4B John Finnie Street Kilmarnock KA1 1AA on 17 November 2009 |