DARREN MCKECHNIE PROPERTIES LTD.: Filings
Overview
Company Name | DARREN MCKECHNIE PROPERTIES LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC224932 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DARREN MCKECHNIE PROPERTIES LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notice of ceasing to act as receiver or manager | 2 pages | 3(Scot) | ||||||||||
Notice of ceasing to act as receiver or manager | 3 pages | 3(Scot) | ||||||||||
Notice of the appointment of receiver by a holder of a floating charge | 3 pages | 1(Scot) | ||||||||||
Notice of the appointment of receiver by a holder of a floating charge | 4 pages | 1(Scot) | ||||||||||
Notice of ceasing to act as receiver or manager | 1 pages | 3(Scot) | ||||||||||
Notice of ceasing to act as receiver or manager | 1 pages | 3(Scot) | ||||||||||
Notice of receiver's report | 13 pages | 3.5(Scot) | ||||||||||
Notice of the appointment of receiver by a holder of a floating charge | 3 pages | 1(Scot) | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 141 Bothwell Street Glasgow G2 7EQ on Jan 12, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Carol Mccrea as a secretary on Jan 12, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Darren Mckechnie on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Darren Mckechnie on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 15 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ* on Nov 09, 2012 | 1 pages | AD01 | ||||||||||
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