PRINT CLOTHS LIMITED: Filings
Overview
| Company Name | PRINT CLOTHS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129873 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRINT CLOTHS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:form 4.26(scot) Return of final meeting | 4 pages | LIQ MISC | ||||||||||
Notice of final meeting of creditors | 26 pages | 4.17(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 33-41 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil James Mcgeoch as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Iain Muir on Jan 31, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roy Laing as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 33-41 Carron Place Kelvin Industrial Estate East Kilbride G75 0EN* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Roy Laing as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew Giblin on Nov 19, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Karen Frances Muir as a director | 3 pages | AP01 | ||||||||||
Appointment of Iain Muir as a director | 3 pages | AP01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
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