G & E TYRES LIMITED: Filings
Overview
| Company Name | G & E TYRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC364564 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for G & E TYRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 7 pages | 4.17(Scot) | ||||||||||
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 * Troscons Watson Street Letham Angus DD8 2QB* on Jul 27, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Registered office address changed from * Unit 2 Craig O'loch Road Forfar Angus DD8 1BT* on Jun 20, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Graeme Annandale as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Blair Warburton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Finlay Chassar as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Albert Chassar as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Margaret Chassar as a director | 2 pages | TM01 | ||||||||||
Appointment of Blair Warburton as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gouck as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Graeme Johnston Annandale as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mr James Gordon Gouck on Nov 29, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Jacqueline Anne Gouck on Nov 29, 2011 | 3 pages | CH03 | ||||||||||
Registered office address changed from * Crossroads Cottage Kinnell by Arbroath Angus DD11 4UE* on Dec 19, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Jacqueline Anne Gouck as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Margaret Chassar as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Stuart Kerr as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jacqueline Gouck as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Gouck as a secretary | 2 pages | TM02 | ||||||||||
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