GLEN DONNELLY (PLASTERERS & ROUGHCASTERS) LIMITED
Status | DISSOLVED |
Company No. | SC417285 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 3 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 06 Jul 2020 |
Years | 3 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
Liquidation compulsory return final meeting court scotland
Date: 06 Apr 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
Liquidation compulsory notice winding up order court scotland
Date: 17 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 1 44 MAIN STREET,LANARKSHIRE,ML11 0QW
Number: | SL030109 |
Status: | ACTIVE |
Category: | Limited Partnership |
29 LANACRE AVENUE,LONDON,NW9 5FN
Number: | 11831993 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11947319 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
104 SOUTHOVER,LONDON,N12 7HD
Number: | 08765145 |
Status: | ACTIVE |
Category: | Private Limited Company |