SCOT SHERIDAN (LINWOOD) LIMITED

SC239358
STIRLING HOUSE 226 ST. VINCENT STREET GLASGOW G2 5RQ

Documents

Documents
Date Category Description Pages
03 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
13 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Feb 2015 officers Termination of appointment of director (Iain David Maclachlan) 2 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 officers Termination of appointment of director (Iain David Maclachlan) 1 Buy now
21 Jan 2015 officers Termination of appointment of secretary (Iain David Maclachlan) 1 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
21 Nov 2013 officers Change of particulars for director (Mr Robin Graham Wills) 2 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Robin Graham Wills) 2 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
13 Sep 2012 officers Change of particulars for director (Mr Robin Graham Wills) 4 Buy now
02 May 2012 officers Termination of appointment of director (Joan Mercer) 1 Buy now
08 Dec 2011 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
09 Jun 2010 officers Change of particulars for director (Joan Helen Mercer) 2 Buy now
15 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2010 resolution Resolution 2 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Joan Helen Mercer) 2 Buy now
23 Sep 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 officers Director's change of particulars / joan davey / 06/01/2009 1 Buy now
21 Nov 2008 annual-return Return made up to 08/11/08; full list of members 4 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Dec 2007 annual-return Return made up to 08/11/07; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 08/11/06; full list of members 3 Buy now
29 Sep 2006 accounts Annual Accounts 6 Buy now
23 Mar 2006 resolution Resolution 1 Buy now
14 Dec 2005 annual-return Return made up to 08/11/05; full list of members 3 Buy now
25 May 2005 accounts Annual Accounts 4 Buy now
29 Nov 2004 annual-return Return made up to 08/11/04; full list of members 7 Buy now
11 May 2004 accounts Annual Accounts 11 Buy now
19 Nov 2003 annual-return Return made up to 08/11/03; full list of members 7 Buy now
24 Jul 2003 officers New director appointed 3 Buy now
01 Jul 2003 mortgage Partic of mort/charge ***** 6 Buy now
30 Jun 2003 mortgage Particulars of property mortgage/charge 5 Buy now
22 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2002 officers New director appointed 2 Buy now
22 Nov 2002 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
22 Nov 2002 officers Secretary resigned 1 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
08 Nov 2002 incorporation Incorporation Company 23 Buy now