WATERWHEEL INN LIMITED: Filings
Overview
Company Name | WATERWHEEL INN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC310901 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WATERWHEEL INN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013 | 1 pages | CH04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Burness Paull & Williamsons Llp as a secretary on Jan 25, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paull & Williamsons Llp as a secretary on Jan 25, 2013 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr William Duthie Cowe on Oct 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Alexander Hunter on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Duthie Wilson on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Director's details changed for Michael Duthie Wilson on Jan 14, 2011 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Paull & Williamsons Llp as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU Scotland on Apr 06, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Macgregor Thomson Limited as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
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