JOHN GORDON (CHEMISTS) LIMITED: Filings
Overview
| Company Name | JOHN GORDON (CHEMISTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199283 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOHN GORDON (CHEMISTS) 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Jul 31, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher James Giles as a director on Sep 05, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of David Charles Geoffrey Foster as a director | 3 pages | AP01 | ||||||||||
Appointment of David Charles Geoffrey Foster as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Andrew Prosser as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Patricia Kennerley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Aylward as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Prosser as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Muller as a director | 2 pages | TM01 | ||||||||||
Appointment of Christopher James Giles as a director | 3 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
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