THE KILT SHOP GALASHIELS LIMITED

SC319312
3 CLAIRMONT GARDENS GLASGOW UNITED KINGDOM G3 7LW

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
06 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2011 officers Termination of appointment of secretary (Brian Fox) 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Dennis Booth) 1 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
24 Sep 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/05/2008 1 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
30 Jun 2009 officers Appointment terminated director mark wright 1 Buy now
22 May 2009 officers Appointment terminated director david booth 1 Buy now
10 Feb 2009 officers Appointment terminated director stephen mckenzie 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from, northlasts manor peterculter, aberdeen, AB14 0PE 1 Buy now
12 Jun 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
11 Jun 2008 capital Ad 22/03/07\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from, 3 clairmont gardens, glasgow, G3 7LW 1 Buy now
05 Jun 2007 officers New director appointed 1 Buy now
05 Jun 2007 officers New director appointed 1 Buy now
05 Jun 2007 officers New director appointed 1 Buy now
22 Mar 2007 incorporation Incorporation Company 17 Buy now