GLEN DONNELLY (PLASTERERS & ROUGHCASTERS) LIMITED

H5 Newark Business Park, Glenrothes, KY7 4NS, Fife
StatusDISSOLVED
Company No.SC417285
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 3 months, 12 days
JurisdictionScotland
Dissolution06 Jul 2020
Years3 years, 10 months, 23 days

SUMMARY

GLEN DONNELLY (PLASTERERS & ROUGHCASTERS) LIMITED is an dissolved private limited company with number SC417285. It was incorporated 12 years, 3 months, 12 days ago, on 17 February 2012 and it was dissolved 3 years, 10 months, 23 days ago, on 06 July 2020. The company address is H5 Newark Business Park, Glenrothes, KY7 4NS, Fife.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: H5 Newark Business Park Glenrothes Fife KY7 4NS

Old address: Town O Rule Farmhouse Bonchester Bridge Hawick TD9 8JB United Kingdom

Change date: 2019-12-17

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: St Kilda 5 Beech Walk Jedburgh Roxburghshire TD8 6JE

Change date: 2017-05-19

New address: Town O Rule Farmhouse Bonchester Bridge Hawick TD9 8JB

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mrs Louise Donnelly

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Glen Paul Donnelly

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mrs Louise Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Paul Donnelly

Change date: 2012-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREMMER GROUP LP

SUITE 1 44 MAIN STREET,LANARKSHIRE,ML11 0QW

Number:SL030109
Status:ACTIVE
Category:Limited Partnership

C.E.O ENTERPRISE LTD

29 LANACRE AVENUE,LONDON,NW9 5FN

Number:11831993
Status:ACTIVE
Category:Private Limited Company

CHESHIRE SUNBEDS LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11947319
Status:ACTIVE
Category:Private Limited Company

DAIVAS STUDIO LTD

63 TRANQUIL VALE,LONDON,SE3 0BP

Number:08656498
Status:ACTIVE
Category:Private Limited Company

HOME STYLE CARPETS & FLOORING (CHESTER) LIMITED

36 DALESIDE AVENUE,WREXHAM,LL12 7TQ

Number:10231397
Status:ACTIVE
Category:Private Limited Company

PHILIPPA ASHCROFT LIMITED

104 SOUTHOVER,LONDON,N12 7HD

Number:08765145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source