THE WEE PUB COMPANY LTD.

SC298189
Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP

Documents

Documents
Date Category Description Pages
29 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
09 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Aug 2011 officers Appointment of secretary (Mr James Robert Brown) 1 Buy now
03 Aug 2011 officers Termination of appointment of director (Keir Hawkins) 1 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
27 May 2011 officers Appointment of director 2 Buy now
19 Jan 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2010 officers Termination of appointment of director (Janet Mclean) 1 Buy now
17 Dec 2010 officers Termination of appointment of secretary (Janet Mclean) 1 Buy now
14 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 officers Change of particulars for director (Keir Hawkins) 2 Buy now
09 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
11 Feb 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 officers Director appointed janet mclean 1 Buy now
03 Feb 2009 accounts Accounting reference date shortened from 31/03/2008 to 31/10/2007 1 Buy now
14 Apr 2008 officers Appointment Terminated Director brian hawkins 1 Buy now
14 Apr 2008 officers Appointment Terminated Director and Secretary james brown 1 Buy now
14 Apr 2008 officers Director appointed keir hawkins 2 Buy now
14 Apr 2008 officers Secretary appointed janet hood mclean 2 Buy now
10 Apr 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
29 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2007 accounts Annual Accounts 5 Buy now
10 May 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 18 gogarloch bank edinburgh midlothian EH12 9LA 1 Buy now
06 Mar 2006 incorporation Incorporation Company 10 Buy now