STEWART CAMERON BUILDING & JOINERY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
11/10/1711 October 2017 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
11/07/1711 July 2017 | ORDER OF COURT - EARLY DISSOLUTION |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 15 CRAIGMORE PLACE COATBRIDGE ML5 5DZ |
19/01/1719 January 2017 | COURT ORDER NOTICE OF WINDING UP |
19/01/1719 January 2017 | NOTICE OF WINDING UP ORDER |
05/02/165 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1228 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/111 July 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
01/07/111 July 2011 | RES02 |
30/06/1130 June 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/05/1127 May 2011 | STRUCK OFF AND DISSOLVED |
04/02/114 February 2011 | FIRST GAZETTE |
10/11/1010 November 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CAMERON / 01/12/2009 |
09/11/109 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAY / 01/12/2009 |
02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PEMEX SERVICES LIMITED |
29/10/1029 October 2010 | FIRST GAZETTE |
27/10/1027 October 2010 | DISS40 (DISS40(SOAD)) |
26/10/1026 October 2010 | Annual return made up to 14 January 2009 with full list of shareholders |
20/04/1020 April 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/01/1015 January 2010 | FIRST GAZETTE |
14/10/0914 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08 |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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