Advanced company searchLink opens in new window

CLERK STREET AUDITORIUM LIMITED

Company number SC441297

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
01 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
05 Nov 2015 AUD Auditor's resignation
21 Oct 2015 AP01 Appointment of Mr Stephen Anthony Mcquade as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Mr Stefan Paul King as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Bruce Andrew Hare as a director on 15 October 2015
21 Oct 2015 TM02 Termination of appointment of Mary Anne Mcadam as a secretary on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Roderick Mckenzie Petrie as a director on 15 October 2015
20 Oct 2015 MR04 Satisfaction of charge SC4412970004 in full
19 Oct 2015 AD01 Registered office address changed from Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on 19 October 2015
19 Oct 2015 MR04 Satisfaction of charge SC4412970007 in full
14 Oct 2015 MR04 Satisfaction of charge SC4412970006 in full
12 Oct 2015 MR04 Satisfaction of charge SC4412970008 in full
09 Sep 2015 AA Accounts for a small company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
22 Oct 2014 MR04 Satisfaction of charge SC4412970005 in full
07 Jul 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 466(Scot) Alterations to a floating charge
23 Apr 2014 466(Scot) Alterations to a floating charge
23 Apr 2014 MR04 Satisfaction of charge 2 in full
10 Apr 2014 MR01 Registration of charge 4412970007
10 Apr 2014 MR01 Registration of charge 4412970008
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2