193 LONDON ROAD (BOSTON) LIMITED: Filings

  • Overview

    Company Name193 LONDON ROAD (BOSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC179909
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for 193 LONDON ROAD (BOSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Appointment of Mr John Charles Campbell as a secretary on Oct 27, 2014

    2 pagesAP03

    Certificate of change of name

    Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2014

    RES15

    Termination of appointment of David Andrew Fairfoull as a secretary on Oct 27, 2014

    1 pagesTM02

    Annual return made up to Oct 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014

    4 pagesAA01

    Termination of appointment of Nigel Simpson as a director

    3 pagesTM01

    Termination of appointment of David Fairfoull as a director

    4 pagesTM01

    Termination of appointment of Nicholas Gamwell as a director

    1 pagesTM01

    Appointment of Mr Nicholas Gamwell as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed guildway LIMITED\certificate issued on 01/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 01, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 13, 2014

    RES15

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Andrew Fairfoull on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr John Charles Campbell on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Nigel Simpson on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr David Andrew Fairfoull on Jan 01, 2013

    1 pagesCH03

    Full accounts made up to Mar 31, 2012

    17 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