PETER CRAIG SHOPFITTING SERVICES LTD.

Company Documents

DateDescription
07/02/177 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/167 November 2016 ORDER OF COURT - EARLY DISSOLUTION

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
1ST FLOOR 25 BLYTHSWOOD SQUARE
GLASGOW
G2 4BL

View Document

10/04/1410 April 2014 COURT ORDER NOTICE OF WINDING UP

View Document

10/04/1410 April 2014 NOTICE OF WINDING UP ORDER

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
GLENMAVIS HOUSE
2 TORPHICHEN ROAD
BATHGATE
WEST LOTHIAN
EH48 4LA

View Document

11/02/1411 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1230 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIVERS / 14/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 7 WOODLANDS GROVE LOWER BATHVILLE, ARMADALE BATHGATE WEST LOTHIAN EH48 2LH

View Document

22/06/0722 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 COMPANY NAME CHANGED J D SHOPFITTING SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTIC OF MORT/CHARGE *****

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/01/01

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

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