TREACLE THE CAT LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1731 August 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED THE ABERDEEN BUTTERY COMPANY LIMITED
CERTIFICATE ISSUED ON 13/11/15

View Document

13/11/1513 November 2015 CHANGE OF NAME 10/08/2015

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 3 QUARRY ROAD NORTHFIELD ABERDEEN AB16 5UU

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 3 QUARRY ROAD NORTHFIELD ABERDEEN AB16 5UU

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 12 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR

View Document

18/09/1218 September 2012 COURT ORDER NOTICE OF WINDING UP

View Document

18/09/1218 September 2012 NOTICE OF WINDING UP ORDER

View Document

31/08/1231 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM UNIT 3, QUARRY ROAD NORTHFIELD ABERDEEN AB16 5UU

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ORR / 05/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLATER ORR / 05/01/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 PARTIC OF MORT/CHARGE *****

View Document

08/04/028 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/02

View Document

12/03/0212 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0212 March 2002 � NC 1000/1250 25/02/0

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 1 MONCRIEFF ROAD CHAPELHALL INDUSTRIAL ESTATE AIRDRIE ML6 8QH

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH EH1 2EN

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 PARTIC OF MORT/CHARGE *****

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED DUNWILCO (705) LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

21/01/9921 January 1999 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