ST MARY'S CATHEDRAL WORKSHOP LIMITED: Filings

  • Overview

    Company NameST MARY'S CATHEDRAL WORKSHOP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC096855
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ST MARY'S CATHEDRAL WORKSHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(Scot)

    Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022

    2 pagesAD01

    Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022

    2 pagesAD01

    Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on Jul 01, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 23, 2019

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Carol Dora Brodie as a director on Mar 25, 2019

    1 pagesTM01

    Termination of appointment of Peter Trevor Reid as a director on Mar 25, 2019

    1 pagesTM01

    Termination of appointment of John Alexander Mckinney as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Graeme Leslie Hadden as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of David Bruce Dickson as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Patrick Robertson Gammell as a director on Jan 25, 2019

    1 pagesTM01

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Spurgeon Grotrian as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Mr Graeme Leslie Hadden as a director on Nov 02, 2018

    2 pagesAP01

    Appointment of Mrs Sarah Jane Spurgeon Grotrian as a director on Sep 15, 2017

    2 pagesAP01

    Appointment of Dr Peter Trevor Reid as a director on Sep 15, 2017

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2017

    31 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Appointment of Mr David Bruce Dickson as a director on Sep 15, 2017

    2 pagesAP01

    Appointment of Mr John Arthur Conway as a director on Sep 15, 2017

    2 pagesAP01

    Appointment of Mr Neil Woodcock as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Graham John Thomson Forbes as a director on Sep 15, 2017

    1 pagesTM01

    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