THE RIVERBANK KILMARNOCK LIMITED: Filings
Overview
| Company Name | THE RIVERBANK KILMARNOCK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC382613 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE RIVERBANK KILMARNOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 9 pages | 2.26B(Scot) | ||||||||||
Appointment of Mr Grant Leslie Whitehouse as a secretary on Sep 10, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Joan Lavery as a secretary on Sep 10, 2012 | 1 pages | TM02 | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's proposal | 20 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on Dec 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Gerrard Mclaughlin as a director on Nov 03, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Purple Venture Secretaries Limited as a secretary on Oct 28, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Miss Siobhan Joan Lavery as a secretary on Oct 28, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Joseph Beaumont as a director on Oct 28, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Robin Boss as a director on Oct 28, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Appointment of Mr Paul Joseph Beaumont as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | MG01s | ||||||||||
Certificate of change of name Company name changed camandale a LIMITED\certificate issued on 09/08/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 23 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