Advanced company searchLink opens in new window

A & D GARRIOCK LIMITED

Company number SC246903

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2007 287 Registered office changed on 30/05/07 from: holehouseburn farm fauldhouse bathgate west lothian EH47 9AB
04 May 2007 CO4.2(Scot) Court order notice of winding up
04 May 2007 4.2(Scot) Notice of winding up order
06 Jan 2007 288b Secretary resigned
06 Jan 2007 287 Registered office changed on 06/01/07 from: yard 1 burnhouse industrial estate whitburn west lothian EH47 0LQ
06 Jan 2007 288b Director resigned
15 May 2006 AA Total exemption small company accounts made up to 31 October 2005
08 May 2006 363s Return made up to 31/03/06; full list of members
17 Jan 2006 225 Accounting reference date shortened from 31/03/06 to 31/10/05
08 Nov 2005 88(2)R Ad 01/04/03-31/08/05 £ si 2@1
04 Nov 2005 288b Secretary resigned;director resigned
04 Nov 2005 288b Director resigned
02 Nov 2005 288a New director appointed
02 Nov 2005 288a New secretary appointed
27 Oct 2005 287 Registered office changed on 27/10/05 from: 56 mosside drive portlethen aberdeen AB12 4NY
29 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
15 Apr 2005 363s Return made up to 31/03/05; full list of members
22 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
13 Sep 2004 287 Registered office changed on 13/09/04 from: 2A rose street aberdeen AB10 1UA
26 Apr 2004 363s Return made up to 31/03/04; full list of members
26 Apr 2004 363(287) Registered office changed on 26/04/04
09 May 2003 410(Scot) Partic of mort/charge *
28 Apr 2003 288a New director appointed