POG (NORTHERN) LIMITED: Filings

  • Overview

    Company NamePOG (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC503792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for POG (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Alexander Frederick Thompson as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of Thomas John Ferguson as a director on Dec 01, 2016

    1 pagesTM01

    Registered office address changed from C/O Premier Office Group Limited 38 the Centrum Building Queen Street Glasgow G1 3DX Scotland to C/O C/O Premier Office Group Limited the Centrum Building 38 Queen Street Glasgow G1 3DX on Dec 06, 2016

    1 pagesAD01

    Appointment of Mr David Burnside as a director on Dec 01, 2016

    2 pagesAP01

    Registered office address changed from C/O Premier Office Management Limited 38 Queen Street Glasgow G1 3DX Scotland to C/O Premier Office Group Limited 38 the Centrum Building Queen Street Glasgow G1 3DX on Dec 06, 2016

    1 pagesAD01

    Appointment of Mr Hamish Rodrigo Gonzalez-Gordon as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of Hamish Rodrigo Gonzalez-Gordon as a director on Sep 14, 2016

    1 pagesTM01

    Previous accounting period extended from Apr 30, 2016 to Jun 30, 2016

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Alexander Frederick Thompson as a director on Mar 01, 2016

    1 pagesTM01

    Appointment of Mr Alexander Frederick Thompson as a director on Mar 01, 2016

    2 pagesAP01

    Appointment of Mr Alexander Frederick Thompson as a director on Mar 01, 2016

    2 pagesAP01

    Annual return made up to Apr 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2016

    Statement of capital on Aug 31, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Douglas Abercromby as a director on Mar 01, 2016

    2 pagesAP01

    Appointment of Mr Thomas John Ferguson as a director on Mar 01, 2016

    2 pagesAP01

    Appointment of Mr Hamish Rodrigo Gonzalez-Gordon as a director on Mar 01, 2016

    2 pagesAP01

    Appointment of Mr Gordon Patrick Mclintock as a director on Mar 01, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 01, 2016

    • Capital: GBP 10,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 01, 2016

    • Capital: GBP 1,000
    3 pagesSH01

    Current accounting period shortened from Apr 30, 2017 to Feb 28, 2017

    1 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sarah Mcnamee as a director on Jun 22, 2015

    1 pagesTM01

    Appointment of Anthony Clarke as a director on Jun 17, 2015

    2 pagesAP01

    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