CHARLESTON (KILMARNOCK) LIMITED

SC325343
HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW G12 8DR

Documents

Documents
Date Category Description Pages
15 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Fiona Mhairi Dromgoole) 1 Buy now
06 May 2014 accounts Annual Accounts 2 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Annual Accounts 2 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Stefan Paul King) 2 Buy now
22 Aug 2012 officers Appointment of secretary (Fiona Mhairi Dromgoole) 1 Buy now
22 Aug 2012 officers Appointment of director (Mr Stephen Anthony Mcquade) 2 Buy now
22 Aug 2012 officers Termination of appointment of secretary (Brian William Craighead Mcghee) 1 Buy now
22 Aug 2012 officers Termination of appointment of director (John Christopher Young) 1 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 accounts Annual Accounts 2 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
13 Apr 2011 accounts Annual Accounts 2 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Appointment of director (Mr John Christopher Young) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (George Middlemiss) 1 Buy now
18 Jun 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
12 Jun 2009 accounts Annual Accounts 1 Buy now
17 Jun 2008 accounts Annual Accounts 1 Buy now
12 Jun 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
24 Aug 2007 officers New director appointed 3 Buy now
05 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
05 Jul 2007 officers New secretary appointed;new director appointed 3 Buy now
05 Jul 2007 officers New director appointed 3 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
25 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2007 incorporation Incorporation Company 23 Buy now