GREYCRAIGS MARKETING LTD: Filings
Overview
| Company Name | GREYCRAIGS MARKETING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC634608 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GREYCRAIGS MARKETING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Mr Gary Aitken as a person with significant control on Oct 23, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Sharon Aitken on Oct 23, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Aitken on Oct 23, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 29, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sharon Aitken as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Aitken as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Notification of Gary Aitken as a person with significant control on Jun 27, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Jun 27, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Jun 27, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jun 27, 2019 | 1 pages | TM02 | ||||||||||
Incorporation | 31 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