GAVIN WATSON (BIOLOGIC) LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/01/148 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES JOHNSTONE / 02/04/2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
C/O C/O GAVIN WATSON LIMITED
79 GLASGOW ROAD
BLANTYRE
GLASGOW
G72 0LY
SCOTLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
C/O SEMPLE FRASER LLP 123 ST VINCENT STREET
GLASGOW
G2 5EA

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 02/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROWN / 02/04/2013

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/01/1113 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/12/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

23/10/0923 October 2009 SECRETARY APPOINTED STEPHEN CUMMING

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED STEPHEN CUMMING

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
130 ST VINCENT STREET
GLASGOW
G2 5HF

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
WEST WOODSIDE
MUIRBURN ROAD
BEITH
AYRSHIRE KA15 2JF

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
WESTWOOD SIDE
MUIR BURN ROAD
BEITH

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company