JOHN GORDON (CHEMISTS) LIMITED: Filings

  • Overview

    Company NameJOHN GORDON (CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199283
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for JOHN GORDON (CHEMISTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 10
    SH01

    Statement of capital on Jul 31, 2012

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Alliance Pharmacy Reg Office Unit 3C Fairways Business Park, Deer Park Ave, Livingston West Lothian EH54 8AF on Jan 26, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Prosser as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Andrew Prosser as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    3 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