STUART & SWAN CHOCOLATIERS LIMITED: Filings
Overview
| Company Name | STUART & SWAN CHOCOLATIERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC484542 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STUART & SWAN CHOCOLATIERS 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 | 2 pages | DS01 | ||||||||||||||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||||||||||||||
Previous accounting period extended from Aug 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||||||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2015
| 6 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Jan 27, 2015 | 5 pages | SH02 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Dec 15, 2014 | 2 pages | TM02 | ||||||||||||||||||||||
Appointment of Gillian Emma Lyth as a director on Nov 28, 2014 | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of D.W. Director 1 Limited as a director on Nov 28, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Kenneth Charles Rose as a director on Nov 28, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of D.W. Company Services Limited as a director on Nov 28, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to The Vine Conference Centre 131 Garvock Hill Dunfermline Fife KY11 4JU on Dec 02, 2014 | 2 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed dunwilco (1831) LIMITED\certificate issued on 02/12/14 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Incorporation | 44 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