Croftline Ltd

SC337863
163 Bath Street G2 4SQ

Documents

Documents
Date Category Description Pages
16 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2009 officers Termination of appointment of director (Alan Bruce) 1 Buy now
07 Oct 2009 officers Appointment of secretary (Paul Segal) 2 Buy now
07 Oct 2009 officers Appointment of director (Paul Segal) 2 Buy now
30 Sep 2009 officers Appointment Terminated Secretary agnes bruce 1 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from flat 1 6 crown terrace glasgow lanarkshire G12 9HA 1 Buy now
16 Apr 2009 annual-return Return made up to 14/02/09; full list of members 8 Buy now
25 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/07/2009 1 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Apr 2008 officers Secretary appointed agnes bruce 2 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from 30 george square glasgow G2 1EG 1 Buy now
09 Apr 2008 officers Director appointed alan david harry bruce 2 Buy now
18 Mar 2008 resolution Resolution 13 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU 1 Buy now
18 Mar 2008 officers Appointment Terminated Secretary brian reid LTD. 1 Buy now
18 Mar 2008 officers Appointment Terminated Director stephen mabbott LTD. 1 Buy now
14 Feb 2008 incorporation Incorporation Company 17 Buy now