GINGERBREAD HOUSE PROPERTY LTD: Filings
Overview
| Company Name | GINGERBREAD HOUSE PROPERTY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC244584 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GINGERBREAD HOUSE PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 15 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 20 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 16 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Termination of appointment of Denis Coyne as a secretary on Sep 01, 2017 | 1 pages | TM02 | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Registered office address changed from C/O Mcvey & Hurricane Solictors Albert Chambers 13 Bath Street Glasgow G2 1BW to C/O Mcvey & Murricane Solicitors Albert Chambers 13 Bath Street Glasgow G2 1HY on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 29 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 16 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to C/O Mcvey & Hurricane Solictors Albert Chambers 13 Bath Street Glasgow G2 1BW on May 23, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 10 pages | 2.11B(Scot) | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Registration of charge SC2445840002, created on Jul 20, 2016 | 10 pages | MR01 | ||||||||||
Registration of charge SC2445840001, created on Jun 30, 2016 | 8 pages | MR01 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Virginia Ann King Headrick as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Virginia Ann King Headrick as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Keith Ellis as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tarryn Headrick as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 7 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