ST MARY'S CATHEDRAL WORKSHOP LIMITED: Filings
Overview
| Company Name | ST MARY'S CATHEDRAL WORKSHOP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC096855 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ST MARY'S CATHEDRAL WORKSHOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 21 pages | LIQ14(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Carol Dora Brodie as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Trevor Reid as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Mckinney as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Leslie Hadden as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bruce Dickson as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Robertson Gammell as a director on Jan 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Jane Spurgeon Grotrian as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Leslie Hadden as a director on Nov 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Jane Spurgeon Grotrian as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Peter Trevor Reid as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Bruce Dickson as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Arthur Conway as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Woodcock as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham John Thomson Forbes as a director on Sep 15, 2017 | 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