Gazette. Gazette dissolved liquidation. |
2021-10-26 |
View Report |
Insolvency. Liquidation in administration move to dissolution scotland 2. |
2021-07-26 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2021-07-26 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2021-02-25 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2020-08-28 |
View Report |
Insolvency. Liquidation in administration extension of period scotland. |
2020-08-06 |
View Report |
Insolvency. Form attached: AM02SOASCOT. |
2020-02-25 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2020-02-24 |
View Report |
Insolvency. Liquidation in administration notice deemed approval of proposals scotland. |
2019-10-16 |
View Report |
Insolvency. Liquidation in administration notice administrators proposals scotland. |
2019-09-24 |
View Report |
Change of name. Description: Company name changed spud-u-like LIMITED\certificate issued on 03/09/19. |
2019-09-03 |
View Report |
Resolution. Description: Resolutions. |
2019-09-03 |
View Report |
Address. Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ. New address: 4th Floor 58 Waterloo Street Glasgow G2 7DA. Change date: 2019-08-27. |
2019-08-27 |
View Report |
Insolvency. Liquidation in administration appointment of administrator scotland. |
2019-08-20 |
View Report |
Officers. Officer name: Peter William Banks. Termination date: 2019-08-01. |
2019-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-13 |
View Report |
Accounts. Accounts type small. |
2018-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-09 |
View Report |
Accounts. Accounts type small. |
2017-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-15 |
View Report |
Accounts. Accounts type full. |
2016-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type full. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Accounts. Accounts type full. |
2014-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-04 |
View Report |
Accounts. Accounts type full. |
2013-09-26 |
View Report |
Officers. Officer name: Jill Krebs. |
2013-09-20 |
View Report |
Officers. Officer name: Mr Peter William Banks. |
2013-09-20 |
View Report |
Officers. Officer name: Michael Evans. |
2013-05-22 |
View Report |
Officers. Officer name: Alan Roberts. |
2013-05-22 |
View Report |
Officers. Officer name: Alan Roberts. |
2013-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-08 |
View Report |
Accounts. Accounts type full. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-10 |
View Report |
Accounts. Accounts type full. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type full. |
2010-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-10 |
View Report |
Officers. Officer name: Michael John Evans. Change date: 2009-11-10. |
2009-11-10 |
View Report |
Officers. Officer name: Jill Rosemary Krebs. Change date: 2009-11-10. |
2009-11-10 |
View Report |
Officers. Change date: 2009-11-10. Officer name: Alan Geoffrey Roberts. |
2009-11-10 |
View Report |
Accounts. Accounts type full. |
2009-08-14 |
View Report |
Annual return. Legacy. |
2008-11-04 |
View Report |
Accounts. Accounts type full. |
2008-09-30 |
View Report |
Annual return. Legacy. |
2007-11-16 |
View Report |
Accounts. Accounts type full. |
2007-08-27 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2007-08-10 |
View Report |
Annual return. Legacy. |
2006-11-15 |
View Report |
Accounts. Accounts type full. |
2006-05-03 |
View Report |