WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED: Filings
Overview
| Company Name | WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC022851 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Miss Victoria Lena Walton as a secretary on Jun 23, 2016 | 2 pages | AP03 | ||
Annual return made up to Oct 28, 2015 no member list | 5 pages | AR01 | ||
Termination of appointment of Alexander James Macleod as a director on Mar 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Alexander James Macleod as a director on Mar 07, 2016 | 1 pages | TM01 | ||
Previous accounting period extended from Aug 31, 2015 to Oct 28, 2015 | 1 pages | AA01 | ||
Appointment of Mrs Lynn Wallace as a secretary on Oct 06, 2015 | 2 pages | AP03 | ||
Termination of appointment of Sylvia Clare Jenkins as a secretary on Sep 29, 2015 | 1 pages | TM02 | ||
Full accounts made up to Aug 31, 2014 | 14 pages | AA | ||
Annual return made up to Dec 20, 2014 no member list | 5 pages | AR01 | ||
Director's details changed for Mr Jeremy Michael Chittleburgh on Mar 03, 2014 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2013 | 14 pages | AA | ||
Registered office address changed from * Ground Floor, Capital House 2 Festival Square Edinburgh Lothians EH3 9SU* on Mar 11, 2014 | 1 pages | AD01 | ||
Annual return made up to Dec 20, 2013 no member list | 5 pages | AR01 | ||
Full accounts made up to Aug 31, 2012 | 15 pages | AA | ||
Annual return made up to Dec 20, 2012 no member list | 5 pages | AR01 | ||
Appointment of Mr Alexander James Macleod as a director | 2 pages | AP01 | ||
Termination of appointment of Robert Carr as a director | 1 pages | TM01 | ||
Appointment of Ms Sylvia Clare Jenkins as a secretary | 1 pages | AP03 | ||
Termination of appointment of Cheryl Symon as a secretary | 1 pages | TM02 | ||
Full accounts made up to Aug 31, 2011 | 15 pages | AA | ||
Appointment of Mr David Jensen Birrell as a director | 2 pages | AP01 | ||
Termination of appointment of Ronald Hewitt as a director | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0