Advanced company searchLink opens in new window

GLASGOW MERCHANT PUBS (PROPERTY) LIMITED

Company number SC367470

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)
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
  • GBP 1,000
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
  • CONNOT ‐
29 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
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