CHOSLEY LIMITED

SC400753
UNIT 11 FLEMINGTON INDUSTRIAL PARK CRAIGNEUK STREET MOTHERWELL ML1 2NT

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Aug 2021 accounts Annual Accounts 3 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 6 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Annual Accounts 3 Buy now
25 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2016 accounts Annual Accounts 3 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Leigh O'donnell) 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2015 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
28 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
10 May 2013 accounts Annual Accounts 6 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 officers Appointment of director (Anna Scott) 3 Buy now
13 Feb 2012 officers Appointment of secretary (Leigh O'donnell) 3 Buy now
13 Feb 2012 officers Termination of appointment of secretary (Andrew Murray) 2 Buy now
13 Feb 2012 officers Termination of appointment of director (Alexander Murray) 2 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
09 Jun 2011 officers Appointment of director (Mr Alexander Cochrane Davidson Murray) 3 Buy now
09 Jun 2011 officers Appointment of secretary (Andrew Alexander Murray) 3 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Brian Reid Ltd.) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
01 Jun 2011 incorporation Incorporation Company 23 Buy now