ROCKWOOD HOMES (TROON) LIMITED: Filings
Overview
| Company Name | ROCKWOOD HOMES (TROON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC283510 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROCKWOOD HOMES (TROON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of William Stewart Mckay as a director on Jul 23, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth William Macleod as a director on Jul 23, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Stewart Mckay as a secretary on Jul 23, 2013 | 1 pages | TM02 | ||||||||||
Notice of automatic end of Administration | 15 pages | 2.21B(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 14 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 2 pages | 2.16BZ(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 17 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from * C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland* on Aug 05, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Kenneth William Macleod on Aug 10, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * 38 Dalry Road Beith KA15 1BA* on Sep 21, 2010 | 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