- Company Overview for CONSOLIDATE LIMITED (SC275090)
- Filing history for CONSOLIDATE LIMITED (SC275090)
- People for CONSOLIDATE LIMITED (SC275090)
- Charges for CONSOLIDATE LIMITED (SC275090)
- Insolvency for CONSOLIDATE LIMITED (SC275090)
- More for CONSOLIDATE LIMITED (SC275090)
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) |
---|---|---|---|
27 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2017 | LIQ MISC | Insolvency:a copy of the final report must be attached to the form 4.17(scot) | |
27 Jul 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Mar 2013 | AD01 | Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 | |
11 Sep 2012 | LIQ MISC | Insolvency:final report | |
14 Aug 2012 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
13 Jun 2012 | 2.20B(Scot) | Administrator's progress report | |
03 Nov 2011 | 2.20B(Scot) | Administrator's progress report | |
22 Sep 2011 | 2.22B(Scot) | Notice of extension of period of Administration | |
20 Apr 2011 | 2.20B(Scot) | Administrator's progress report | |
04 Nov 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
27 Sep 2010 | 2.11B(Scot) | Appointment of an administrator | |
17 Sep 2010 | AD01 | Registered office address changed from , 2 Nairn Road, Deans, Livingston, West Lothian, EH54 8AY, Scotland on 17 September 2010 | |
08 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | AR01 |
Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
01 Dec 2009 | CH01 | Director's details changed for William James Beaton Sutherland on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Paul Burns on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Gary Craig Miller on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Francis William Edward Bartlett on 1 October 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 13 November 2009 | |
28 May 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Mar 2009 | 123 | Nc inc already adjusted 22/01/09 | |
02 Mar 2009 | 122 | Gbp nc 100000/30250\21/01/09 | |
18 Feb 2009 | 88(2) | Ad 22/01/09\gbp si 1000@1=1000\gbp ic 30250/31250\ |