ASHBOURNE HOMES LIMITED: Filings
Overview
| Company Name | ASHBOURNE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC111467 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ASHBOURNE HOMES 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 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4(Scot) | ||||||||||
Notice of report of meeting approving voluntary arrangement | 4 pages | 1.1(Scot) | ||||||||||
Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland on Jan 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2010 | 27 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 193 Bath Street Glasgow G2 4HU on Jul 27, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lynn Fearn as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Smith 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