Galliard De Quincey (Uk) Ltd

SC329491
80 George Street EH2 3BU

Documents

Documents
Date Category Description Pages
09 Apr 2010 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2009 officers Secretary's Change of Particulars / sf secretaries LIMITED / 01/11/2008 / HouseName/Number was: , now: 123; Street was: 130 st vincent street, now: st vincent street; Post Code was: G2 5SE, now: G2 5EA 1 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
08 Sep 2008 annual-return Return made up to 17/08/08; full list of members 7 Buy now
25 Jun 2008 officers Appointment Terminated Director hector macleod 1 Buy now
13 May 2008 officers Director appointed brian william saddler 2 Buy now
08 May 2008 officers Director appointed hector ian macleod 2 Buy now
08 Nov 2007 officers New secretary appointed 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 54 blacket place edinburgh EH9 1RJ 1 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
17 Aug 2007 incorporation Incorporation Company 16 Buy now