AC GOLD BIOMASS LIMITED

SC348084
UNIT 11 BACK O'HILL INDUSTRIAL ESTATE STIRLING STIRLINGSHIRE FK8 1SH

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Annual Accounts 7 Buy now
22 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2014 officers Termination of appointment of director (Saul Watson Bell Galloway) 1 Buy now
20 Nov 2014 annual-return Annual Return 6 Buy now
03 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2013 annual-return Annual Return 6 Buy now
10 Sep 2013 officers Change of particulars for secretary (Mr Alasdair John Campbell) 2 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Alasdair John Campbell) 2 Buy now
13 Mar 2013 accounts Annual Accounts 5 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
13 Sep 2012 capital Return of Allotment of shares 3 Buy now
12 Sep 2012 officers Appointment of director (Mr Saul Watson Bell Galloway) 2 Buy now
15 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jun 2012 accounts Annual Accounts 2 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 officers Change of particulars for director (Mr Alasdair John Campbell) 2 Buy now
18 Jul 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 officers Appointment of secretary (Mr Alasdair John Campbell) 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Craig Campbell) 1 Buy now
14 Sep 2010 annual-return Annual Return 3 Buy now
03 Jun 2010 accounts Annual Accounts 3 Buy now
05 Feb 2010 officers Appointment of secretary (Mr Craig Lyon Campbell) 1 Buy now
05 Feb 2010 officers Termination of appointment of secretary (Lynne Gordon) 1 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
04 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2009 capital Ad 21/05/09\gbp si 9700@0.01=97\gbp ic 1/98\ 2 Buy now
22 Sep 2008 capital Particulars of contract relating to shares 2 Buy now
22 Sep 2008 capital Ad 08/09/08\gbp si 99@0.01=0.99\gbp ic 0.01/1\ 2 Buy now
08 Sep 2008 officers Secretary appointed miss lynne catherine gordon 1 Buy now
08 Sep 2008 officers Appointment terminated director jordan nominees (scotland) LIMITED 1 Buy now
08 Sep 2008 officers Director appointed mr alasdair john campbell 2 Buy now
08 Sep 2008 officers Appointment terminated secretary oswalds of edinburgh LIMITED 1 Buy now
03 Sep 2008 incorporation Incorporation Company 20 Buy now