- Company Overview for CHAPMANS BRAE LIMITED (SC368122)
- Filing history for CHAPMANS BRAE LIMITED (SC368122)
- People for CHAPMANS BRAE LIMITED (SC368122)
- More for CHAPMANS BRAE LIMITED (SC368122)
| 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) |
|---|---|---|---|
| 17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Jan 2020 | TM01 | Termination of appointment of Michael Hogarth as a director on 19 September 2018 | |
| 29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Mar 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
| 30 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
| 01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
| 31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 06 Jan 2015 | AD01 | Registered office address changed from 3 Chapman's Brae Bathgate EH48 4LH to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 6 January 2015 | |
| 17 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
| 28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 17 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
| 28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 15 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
| 27 Sep 2012 | AP01 | Appointment of Mr Michael Hogarth as a director | |
| 27 Sep 2012 | TM01 | Termination of appointment of Carol Paton as a director | |
| 05 Sep 2012 | AD01 | Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH Scotland on 5 September 2012 | |
| 31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |