• UK
  • 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

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 .
More information

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 14 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 04/02/13 FULL LIST (2013-02-04) - AR01

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) (2013-04-02) - 4.9(Scot)

    Add to Cart
     
  • COURT ORDER NOTICE OF WINDING UP (2013-04-22) - CO4.2(Scot)

    Add to Cart
     
  • NOTICE OF WINDING UP ORDER (2013-04-22) - 4.2(Scot)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/05/2013 FROM (2013-05-02) - AD01

    Add to Cart
     
  • FIRST GAZETTE (2012-02-03) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2012-05-05) - DISS40

    Add to Cart
     
  • 04/02/12 FULL LIST (2012-05-16) - AR01

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2012-05-16) - AA

    Add to Cart
     
  • 04/02/11 FULL LIST (2011-03-22) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-02-04) - NEWINC

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. (2010-02-16) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT (2010-02-16) - TM01

    Add to Cart
     
  • 04/02/10 STATEMENT OF CAPITAL GBP 1000 (2010-02-16) - SH01

    Add to Cart
     
  • SECRETARY APPOINTED TRACY JANE ROSS (2010-02-19) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED THOMAS TWEEDIE HARKNESS (2010-02-19) - AP01

    Add to Cart
     

expand_less