CUMNOCK REGENERATION (OFFICE) LIMITED

SC334274
QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP EH3 9EP

Documents

Documents
Date Category Description Pages
04 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Ronald Muir) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Alexander Galbraith) 2 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
24 Sep 2009 accounts Annual Accounts 11 Buy now
23 Jan 2009 annual-return Return made up to 21/11/08; full list of members 4 Buy now
23 Jan 2009 address Location of register of members 1 Buy now
28 Apr 2008 officers Director appointed douglas david reid 2 Buy now
28 Apr 2008 officers Director appointed elizabeth stewart morton 3 Buy now
28 Apr 2008 capital Ad 17/01/08 gbp si 98@1=98 gbp ic 2/100 2 Buy now
28 Apr 2008 resolution Resolution 23 Buy now
28 Apr 2008 officers Appointment Terminated Director vindex LIMITED 1 Buy now
28 Apr 2008 officers Appointment Terminated Director vindex services LIMITED 1 Buy now
28 Apr 2008 officers Director appointed alexander taylor galbraith 2 Buy now
28 Apr 2008 officers Director appointed ronald william muir 4 Buy now
28 Apr 2008 accounts Accounting reference date extended from 30/11/2008 to 31/01/2009 1 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from 151 st vincent street glasgow G2 5NJ 1 Buy now
22 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2007 incorporation Incorporation Company 13 Buy now