CLERK STREET AUDITORIUM LIMITED: Filings
Overview
| Company Name | CLERK STREET AUDITORIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC441297 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLERK STREET AUDITORIUM 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 Jan 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Stephen Anthony Mcquade as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stefan Paul King as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary Anne Mcadam as a secretary on Oct 15, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bruce Andrew Hare as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Mckenzie Petrie as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC4412970004 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on Oct 19, 2015 | 2 pages | AD01 | ||||||||||
Satisfaction of charge SC4412970007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4412970006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4412970008 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge SC4412970005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Alterations to a floating charge | 27 pages | 466(Scot) | ||||||||||
Alterations to a floating charge | 30 pages | 466(Scot) | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registration of charge 4412970007 | 9 pages | MR01 | ||||||||||
Registration of charge 4412970008 | 19 pages | MR01 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 5 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