ACQUISITION 395215436 LIMITED: Filings

  • Overview

    Company NameACQUISITION 395215436 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262837
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ACQUISITION 395215436 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(Scot)

    Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on Mar 15, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2016

    RES15

    Registration of charge SC2628370002, created on Nov 30, 2016

    12 pagesMR01

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Termination of appointment of James Wilson Mcallister as a director on Oct 01, 2016

    1 pagesTM01

    Termination of appointment of Muriel Mcvay as a secretary on Oct 01, 2016

    1 pagesTM02

    Appointment of Mr Alan William Coulter as a director on Oct 01, 2016

    2 pagesAP01

    Registered office address changed from 1 Whittle Place South Newmoor Industrial Estate Irvine North Ayrshire KA11 4HR to 40 High Street Rigil Kent House Glasgow G1 1NL on Oct 24, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    9 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 67
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 67
    SH01

    Director's details changed for Mr James Wilson Mcallister on Dec 01, 2014

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2014

    12 pagesAA

    Certificate of change of name

    Company name changed J.M.C. wholesale LTD\certificate issued on 19/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2014

    RES15

    Annual return made up to Feb 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 67
    SH01

    Director's details changed for Mr James Wilson Mcallister on Feb 08, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 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