ST. JOHN HILL LIMITED: Filings
Overview
| Company Name | ST. JOHN HILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC243971 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ST. JOHN HILL 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 | 5 pages | DS01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Sep 10, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary on Sep 10, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Sep 20, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Nicol Ross Stephen as a director on Mar 16, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Michael John Ross as a director on Mar 16, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland on Apr 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Md Secretaries Limited as a secretary on Mar 16, 2012 | 3 pages | AP04 | ||||||||||
Termination of appointment of James Isaac Smith as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caoimhe Mary Giblin as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gardiner as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Mr James Isaac Smith as a director on Oct 20, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Sep 30, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||
Appointment of David Gardiner as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Simon Heyes as a director | 1 pages | TM01 | ||||||||||
Appointment of Caoimhe Mary Giblin as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Donal Flynn as a director | 1 pages | TM01 | ||||||||||
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