THE COOKERY SCHOOL (GLASGOW) LIMITED: Filings
Overview
| Company Name | THE COOKERY SCHOOL (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC372011 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE COOKERY SCHOOL (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3Rd Floor 65 Glassford Street Glasgow Strathclyde G1 1UG* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian Hugh Hannan on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Brian Hugh Hannan on Jan 29, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Brian Hugh Hannan as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 29, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of Peter Trainer as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Susan Mcintosh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Trainer as a director | 2 pages | TM01 | ||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
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