SWEET MEMORIES (GLASGOW) LIMITED: Filings
Overview
| Company Name | SWEET MEMORIES (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC372279 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SWEET MEMORIES (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Feb 15, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2011 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ms Shelley Waddell on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Shelley Waddel on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 03, 2010
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 03, 2010
| 2 pages | SH01 | ||||||||||
Appointment of Ms Shelley Waddel as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carolyn Waddell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Feb 04, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Incorporation | 29 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