KIRKTON HOUSING LIMITED: Filings
Overview
| Company Name | KIRKTON HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC330740 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KIRKTON HOUSING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||
Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on Jan 19, 2015 | 2 pages | AD01 | ||
Registered office address changed from * 231/233 St. Vincent Street Glasgow G2 5QY* on Nov 13, 2013 | 2 pages | AD01 | ||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||
Notice of winding up order | 1 pages | 4.2(Scot) | ||
Registered office address changed from * 231/233 St Vincent Street Falkirk FK1 1UZ* on Nov 23, 2012 | 2 pages | AD01 | ||
Registered office address changed from * C/O C/O Tait Macleod Solicitors Ascott Hall 11 Callendar Riggs Falkirk FK1 1UZ Scotland* on Oct 23, 2012 | 2 pages | AD01 | ||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Registered office address changed from * 15 Wallace Brae Avenue Reddingmuirhead Falkirk FK2 0FY* on Aug 29, 2012 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Sep 11, 2011 no member list | 3 pages | AR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Appointment of Douglas William Morrison as a secretary | 3 pages | AP03 | ||
Registered office address changed from * Exchange Tower 19 Canning Street Edinburgh EH3 8EH* on Jan 26, 2012 | 2 pages | AD01 | ||
Termination of appointment of Hbjgw Secretarial Limited as a secretary | 2 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2010 | 8 pages | AA | ||
Annual return made up to Sep 11, 2010 no member list | 3 pages | AR01 | ||
Registered office address changed from * 31 Belford Gardens Edinburgh Lothian EH4 3EP* on Oct 12, 2010 | 2 pages | AD01 | ||
Appointment of Hbjgw Secretarial Limited as a secretary | 3 pages | AP04 | ||
Termination of appointment of Anna Crichton as a director | 2 pages | TM01 | ||
Termination of appointment of Lesley Paterson as a director | 2 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