ST. ANDREW'S FRANCHISING LIMITED

SC252543
ST ANDREWS HOUSE 385 HILLINGTON ROAD HILLINGTON PARK GLASGOW,RENFREWSHIRE G52 4BL

Documents

Documents
Date Category Description Pages
24 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2010 resolution Resolution 1 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Change of particulars for director (Mrs Isobel Victoria Singleton) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Andrew Douglas Singleton) 2 Buy now
03 Jun 2010 accounts Annual Accounts 9 Buy now
10 Aug 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
09 Jul 2009 accounts Annual Accounts 8 Buy now
15 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
27 Dec 2007 accounts Annual Accounts 5 Buy now
31 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
31 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
20 Jan 2006 officers New secretary appointed 2 Buy now
20 Jan 2006 officers Secretary resigned 1 Buy now
08 Dec 2005 accounts Annual Accounts 5 Buy now
05 Aug 2005 annual-return Return made up to 09/07/05; full list of members 3 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU 1 Buy now
13 Aug 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
11 May 2004 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
18 Aug 2003 mortgage Partic of mort/charge ***** 6 Buy now
09 Jul 2003 officers Secretary resigned 1 Buy now
09 Jul 2003 officers Director resigned 1 Buy now
09 Jul 2003 incorporation Incorporation Company 17 Buy now