Advanced company searchLink opens in new window

EAST KILBRIDE BISTRO LTD.

Company number SC380521

Filter by category

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)
02 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2015 4.17(Scot) Notice of final meeting of creditors
13 May 2014 DS02 Withdraw the company strike off application
09 Apr 2014 AD01 Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Buiding Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 9 April 2014
09 Apr 2014 4.2(Scot) Notice of winding up order
28 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2013 DS01 Application to strike the company off the register
23 Oct 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
23 Oct 2012 AD01 Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 23 October 2012
12 Sep 2012 AP01 Appointment of Kim Craig as a director
12 Sep 2012 TM02 Termination of appointment of Gordon Craig as a secretary
12 Sep 2012 TM01 Termination of appointment of Gordon Craig as a director
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2011 AA01 Current accounting period extended from 30 June 2011 to 30 November 2011
12 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
02 Aug 2011 AP03 Appointment of Gordon Craig as a secretary
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
23 Jun 2010 AP01 Appointment of Gordon Craig as a director
22 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
22 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Jun 2010 NEWINC Incorporation