GARIOCH SPORTS CENTRE (INVERURIE) LIMITED: Filings

  • Overview

    Company NameGARIOCH SPORTS CENTRE (INVERURIE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155145
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GARIOCH SPORTS CENTRE (INVERURIE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Aberdeen Considine and Co on Mar 06, 2020

    1 pagesCH04

    Certificate of change of name

    Company name changed garioch sports LTD.\certificate issued on 10/01/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2020

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 6
    SH01

    Termination of appointment of Taggart Meil Mathers as a secretary on Dec 03, 2015

    1 pagesTM02

    Appointment of Aberdeen Considine and Co as a secretary on Dec 03, 2015

    2 pagesAP04

    Termination of appointment of William Kenneth Lippe as a director on Aug 28, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 6
    SH01

    Registered office address changed from * 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ* on Mar 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    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