Insolvency. Liquidation compulsory early dissolution court scotland. |
2021-02-26 |
View Report |
Address. Old address: 3 Edinburgh Road Penicuik EH26 8NP Scotland. New address: 4th Floor, 58 Waterloo Street Glasgow G2 7DA. Change date: 2019-11-06. |
2019-11-06 |
View Report |
Resolution. Description: Resolutions. |
2019-11-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Mortgage. Charge creation date: 2017-12-05. Charge number: SC5231490001. |
2017-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-09-14 |
View Report |
Officers. Termination date: 2017-04-13. Officer name: Antonella Pia. |
2017-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-07 |
View Report |
Change of name. Description: Company name changed c & r restaurant group LTD\certificate issued on 15/04/16. |
2016-04-15 |
View Report |
Resolution. Description: Resolutions. |
2016-04-15 |
View Report |
Officers. Appointment date: 2016-03-30. Officer name: Mrs Antonella Pia. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Officers. Officer name: Concetta Crolla. Termination date: 2016-02-18. |
2016-02-23 |
View Report |
Incorporation. Capital: GBP 100 |
2015-12-23 |
View Report |