- Company Overview for ORMISTON GROWS LTD (SC407227)
- Filing history for ORMISTON GROWS LTD (SC407227)
- People for ORMISTON GROWS LTD (SC407227)
- More for ORMISTON GROWS LTD (SC407227)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2016 | DS01 | Application to strike the company off the register | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from Moffat House Main Street Ormiston Tranent East Lothian EH35 5HT to 16 Main Street Daisy Cottage Ormiston East Lothian EH35 5HT on 7 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 | Annual return made up to 12 September 2015 no member list | |
27 Oct 2015 | TM01 | Termination of appointment of James Wilson Blane as a director on 29 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Oct 2014 | AR01 | Annual return made up to 12 September 2014 no member list | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AP01 | Appointment of Miss Colleen Mcculloch as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Karen Brown as a director | |
09 Oct 2013 | AR01 | Annual return made up to 12 September 2013 no member list | |
09 Oct 2013 | TM01 | Termination of appointment of Christine Crichton as a director | |
04 Jul 2013 | AP01 | Appointment of Mr James Wilson Blane as a director | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 12 September 2012 no member list | |
09 Oct 2012 | CH01 | Director's details changed for Dr Ulrich Eduard Loening on 2 July 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Yvonne Dalziel on 16 April 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Mrs Karen Brown on 16 April 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Mrs Christine Crichton on 16 April 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from Primrose Day Centre, 2 Main Street Ormiston East Lothian EH35 5HT on 9 October 2012 | |
29 Jun 2012 | AP01 | Appointment of Dr Ulrich Eduard Loening as a director | |
25 Apr 2012 | AP01 | Appointment of Mrs Karen Brown as a director |