- Company Overview for CLERK STREET AUDITORIUM LIMITED (SC441297)
- Filing history for CLERK STREET AUDITORIUM LIMITED (SC441297)
- People for CLERK STREET AUDITORIUM LIMITED (SC441297)
- Charges for CLERK STREET AUDITORIUM LIMITED (SC441297)
- More for CLERK STREET AUDITORIUM LIMITED (SC441297)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
05 Nov 2015 | AUD | Auditor's resignation | |
21 Oct 2015 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director on 15 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Stefan Paul King as a director on 15 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Bruce Andrew Hare as a director on 15 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Mary Anne Mcadam as a secretary on 15 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Roderick Mckenzie Petrie as a director on 15 October 2015 | |
20 Oct 2015 | MR04 | Satisfaction of charge SC4412970004 in full | |
19 Oct 2015 | AD01 | Registered office address changed from Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on 19 October 2015 | |
19 Oct 2015 | MR04 | Satisfaction of charge SC4412970007 in full | |
14 Oct 2015 | MR04 | Satisfaction of charge SC4412970006 in full | |
12 Oct 2015 | MR04 | Satisfaction of charge SC4412970008 in full | |
09 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
22 Oct 2014 | MR04 | Satisfaction of charge SC4412970005 in full | |
07 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Apr 2014 | 466(Scot) | Alterations to a floating charge | |
23 Apr 2014 | 466(Scot) | Alterations to a floating charge | |
23 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2014 | MR01 | Registration of charge 4412970007 | |
10 Apr 2014 | MR01 | Registration of charge 4412970008 | |
10 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|