- Company Overview for EVERMORE ARTIFICIAL TURF LTD (SC435151)
- Filing history for EVERMORE ARTIFICIAL TURF LTD (SC435151)
- People for EVERMORE ARTIFICIAL TURF LTD (SC435151)
- Insolvency for EVERMORE ARTIFICIAL TURF LTD (SC435151)
- More for EVERMORE ARTIFICIAL TURF LTD (SC435151)
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) |
---|---|---|---|
23 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
09 Feb 2022 | AD01 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 | |
30 May 2019 | AD01 | Registered office address changed from Unit 6 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 30 May 2019 | |
16 May 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
04 Mar 2019 | PSC04 | Change of details for Mr Matthew James Mcallister as a person with significant control on 15 February 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2019 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
08 Mar 2017 | AD01 | Registered office address changed from Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Unit 6 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 8 March 2017 | |
17 Nov 2016 | AA | Micro company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
28 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
27 Aug 2016 | AD01 | Registered office address changed from 3D Colquhoun Street Stirling FK7 7QE to Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 27 August 2016 | |
27 Aug 2016 | CH01 | Director's details changed for Mr Matthew James Mcallister on 11 August 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
31 Aug 2015 | AA | Micro company accounts made up to 31 October 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 1 Kilgraston Cottages Bridge of Earn Perth PH2 9HE to 3D Colquhoun Street Stirling FK7 7QE on 6 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
22 Oct 2012 | NEWINC |
Incorporation
|