THE GARDEN OF SKYE LIMITED: Filings
Overview
| Company Name | THE GARDEN OF SKYE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC394382 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE GARDEN OF SKYE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Patricia Marjorie Gasson as a director on Sep 23, 2014 | 1 pages | TM01 | ||
Termination of appointment of Patricia Marjorie Gasson as a director on Sep 23, 2014 | 1 pages | TM01 | ||
Termination of appointment of Patricia Marjorie Gasson as a director on Sep 23, 2014 | 1 pages | TM01 | ||
Termination of appointment of Stewart William Dawber as a director on Sep 23, 2014 | 1 pages | TM01 | ||
Termination of appointment of Julia Allison Dawber as a director on Sep 23, 2014 | 1 pages | TM01 | ||
Termination of appointment of Julia Allison Dawber as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||
Termination of appointment of Julia Allison Dawber as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||
Termination of appointment of Morven Elspeth Graham as a director on Sep 23, 2014 | 1 pages | TM01 | ||
Termination of appointment of Julia Allison Dawber as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||
Termination of appointment of Henry Mains as a director on Feb 28, 2014 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mrs Julia Allison Dawber as a secretary on Mar 19, 2014 | 2 pages | AP03 | ||
Termination of appointment of Henry Mains as a secretary on Mar 19, 2014 | 1 pages | TM02 | ||
Registered office address changed from 5 Sasaig Sasaig Teangue Isle of Skye Highland IV44 8rd Scotland on Mar 26, 2014 | 1 pages | AD01 | ||
Registered office address changed from 5 Sasaig Teangue Highland IV44 8rd on Mar 08, 2014 | 1 pages | AD01 | ||
Annual return made up to Feb 28, 2014 no member list | 6 pages | AR01 | ||
Appointment of Ms Morven Graham as a director on Feb 19, 2014 | 2 pages | AP01 | ||
Director's details changed for Mrs Julia Allison Dawber on Mar 30, 2013 | 2 pages | CH01 | ||
Appointment of Mr Stewart William Dawber as a director on Feb 19, 2014 | 2 pages | AP01 | ||
Termination of appointment of Eileen Catherine Armstrong as a director on Apr 10, 2013 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Feb 28, 2013 | 8 pages | AA | ||
Termination of appointment of Rupert Martin Allison as a director on Apr 10, 2013 | 1 pages | TM01 | ||
Annual return made up to Feb 28, 2013 no member list | 8 pages | AR01 | ||
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