ACCOMMODATION SCOTLAND LIMITED

Manor Drive Manor Drive, Cambridgeshire, PE4 7AP
StatusDISSOLVED
Company No.03689963
CategoryPrivate Limited Company
Incorporated29 Dec 1998
Age25 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 10 months, 27 days

SUMMARY

ACCOMMODATION SCOTLAND LIMITED is an dissolved private limited company with number 03689963. It was incorporated 25 years, 4 months, 24 days ago, on 29 December 1998 and it was dissolved 10 years, 10 months, 27 days ago, on 25 June 2013. The company address is Manor Drive Manor Drive, Cambridgeshire, PE4 7AP.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Eburne

Termination date: 2012-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joana De Epalza

Appointment date: 2012-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joana De Epalza

Appointment date: 2012-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick Russell Thompson

Termination date: 2012-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-03-16

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Eburne

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Anderson

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen robertson

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: accommodation house main street torksey lincoln LN1 2EE

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Accounts with made up date

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/01/02

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/02/01

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 15/11/99 from: 4 broadleigh close west bridgford nottingham nottinghamshire NG2 7NZ

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.B.S. (scotland) LIMITED\certificate issued on 15/11/99

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Address

Type: 287

Description: Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESFORD SERVICE STATION LTD

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:10195557
Status:ACTIVE
Category:Private Limited Company

ELLIE ENTERPRISE LTD

KNIGHTSBRIDGE HOUSE,BRADFORD,BD4 7SQ

Number:09605601
Status:ACTIVE
Category:Private Limited Company

KULDEEP CONTRACT SERVICES LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11874683
Status:ACTIVE
Category:Private Limited Company

OKER LEMMINGTON LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11647822
Status:ACTIVE
Category:Private Limited Company

PETROL DIAGNOSTICS (COVENTRY) LIMITED

103 HALFORD LANE,COVENTRY,CV6 2NR

Number:08362120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLYGON SOLUTIONS LTD

KAI-KA-TINA NEW ROAD,PONTEFRACT,WF7 6HD

Number:05833841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source