GLASGOW PROPERTY AUCTIONS LIMITED

SC347314
THE COLIN HUTTON GROUP 40 STRONEND STREET GLASGOW G22 6AR G22 6AR

Documents

Documents
Date Category Description Pages
02 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Ross Alexander Harper) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Colin David Hutton) 2 Buy now
08 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2010 accounts Annual Accounts 3 Buy now
13 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2009 annual-return Return made up to 19/08/09; full list of members 4 Buy now
23 Sep 2009 capital Ad 01/08/09 gbp si 100@1=100 gbp ic 2/102 2 Buy now
23 Sep 2009 address Location of register of members 1 Buy now
23 Sep 2009 address Location of debenture register 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from st. Stephen's house 279 bath street glasgow G2 4JL 1 Buy now
23 Sep 2009 officers Director appointed mr ross alexander harper 1 Buy now
23 Sep 2009 officers Secretary appointed mr nicholas asante korankye 1 Buy now
23 Sep 2009 officers Appointment Terminated Director iain williamson 1 Buy now
13 Nov 2008 capital Ad 03/11/08 gbp si 1@1=1 gbp ic 1/2 2 Buy now
13 Nov 2008 officers Appointment Terminated Director joyce white 1 Buy now
13 Nov 2008 officers Appointment Terminated Secretary macdonalds solicitors 1 Buy now
13 Nov 2008 officers Director appointed colin david hutton 2 Buy now
13 Nov 2008 officers Director appointed iain mckie williamson 2 Buy now
12 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
19 Aug 2008 incorporation Incorporation Company 21 Buy now