-
CAERLEE MILLS LTD - 191 WEST GEORGE STREET, GLASGOW, G2 2LJ, United Kingdom
Company Information
- Company registration number
- SC372324
- Country
- United Kingdom
- Registered Address
- 191 WEST GEORGE STREET
- GLASGOW
- G2 2LJ 191 WEST GEORGE STREET, GLASGOW, G2 2LJ UK
Management
- Managing Directors
- THOMAS TWEEDIE HARKNESS
- Company secretaries
- TRACY JANE ROSS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2010-02-04
- Age Of Company 2010-02-04 14 years
- SIC/NACE
- 13910 - Manufacture of knitted and crocheted fabrics
Ownership
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2012-11-30
- Last Date: 2011-02-28
- Last Return Made Up To:
- 2013-02-04
-
CAERLEE MILLS LTD Company Description
- CAERLEE MILLS LTD is a Private Limited Company registered in United Kingdom with the Company reg no SC372324. It was registered 2010-02-04. It has declared SIC or NACE codes as "13910 - Manufacture of knitted and crocheted fabrics". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-04.It can be contacted at 191 West George Street .
Get CAERLEE MILLS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Caerlee Mills Ltd - 191 WEST GEORGE STREET, GLASGOW, G2 2LJ, United Kingdom
- 2010-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAERLEE MILLS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
04/02/13 FULL LIST (2013-02-04) - AR01
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) (2013-04-02) - 4.9(Scot)
-
COURT ORDER NOTICE OF WINDING UP (2013-04-22) - CO4.2(Scot)
-
NOTICE OF WINDING UP ORDER (2013-04-22) - 4.2(Scot)
-
REGISTERED OFFICE CHANGED ON 02/05/2013 FROM (2013-05-02) - AD01
keyboard_arrow_right 2012
-
FIRST GAZETTE (2012-02-03) - GAZ1
-
DISS40 (DISS40(SOAD)) (2012-05-05) - DISS40
-
04/02/12 FULL LIST (2012-05-16) - AR01
-
28/02/11 TOTAL EXEMPTION SMALL (2012-05-16) - AA
keyboard_arrow_right 2011
-
04/02/11 FULL LIST (2011-03-22) - AR01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-02-04) - NEWINC
-
APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. (2010-02-16) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT (2010-02-16) - TM01
-
04/02/10 STATEMENT OF CAPITAL GBP 1000 (2010-02-16) - SH01
-
SECRETARY APPOINTED TRACY JANE ROSS (2010-02-19) - AP03
-
DIRECTOR APPOINTED THOMAS TWEEDIE HARKNESS (2010-02-19) - AP01