C & B LEISURE LTD: Filings
Overview
| Company Name | C & B LEISURE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC402778 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for C & B LEISURE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jan 31, 2013 to Apr 30, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Claire Stevens as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandy Moreland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Karen Campbell as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed henderson loggie (5) LTD\certificate issued on 25/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Sandy Moreland as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2012 to Jan 31, 2012 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed junket software LTD\certificate issued on 30/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Karen Campbell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Incorporation | 30 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