TODDS YARD DEVELOPMENTS LIMITED: Filings
Overview
Company Name | TODDS YARD DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC362377 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for TODDS YARD DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gerald James Mulraney on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from 6a High Street Alloa Clackmannanshire FK10 1JE Scotland to 15 Borrowmeadow Road - Unit 3 Springkerse Industrial Estate Stirling FK7 7UW on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Registered office address changed from * Office 9 153 Queen Street Glasgow G1 3BJ Scotland* on Jun 12, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Inchview House, Kelliebank Alloa FK10 1NT Scotland* on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Valerie Mulraney as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Gerald Mulraney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Mulraney as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed mulraney developments LIMITED\certificate issued on 12/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
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