SC091298 LIMITED
Status | ACTIVE |
Company No. | SC091298 |
Category | Private Limited Company |
Incorporated | 18 Jan 1985 |
Age | 39 years, 4 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 05 May 2016 |
Years | 8 years, 26 days |
SUMMARY
SC091298 LIMITED is an active private limited company with number SC091298. It was incorporated 39 years, 4 months, 13 days ago, on 18 January 1985 and it was dissolved 8 years, 26 days ago, on 05 May 2016. The company address is Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Court order
Date: 12 Dec 2017
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Certificate change of name company
Date: 12 Dec 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed specific group\certificate issued on 12/12/17
Documents
Liquidation voluntary return of final meeting scotland
Date: 05 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Liquidation compulsory return of final meeting scotland
Date: 05 Feb 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: 24/3 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HX
Change date: 2013-12-12
Documents
Liquidation in administration move to creditors voluntary liquidation scotland
Date: 01 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.25B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 01 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration deemed proposal scotland
Date: 27 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16BZ(Scot)
Documents
Liquidation in administration proposals scotland
Date: 30 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 10 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Capital allotment shares
Date: 21 May 2010
Action Date: 17 May 2010
Category: Capital
Type: SH01
Date: 2010-05-17
Capital : 101,290.94 GBP
Documents
Resolution
Date: 21 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 May 2010
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 21 May 2010
Action Date: 14 May 2010
Category: Capital
Type: SH01
Capital : 101,111.00 GBP
Date: 2010-05-14
Documents
Resolution
Date: 21 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Swan
Documents
Termination secretary company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Swan
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Ian Smith
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: James Steven Swan
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Henderson Finnie
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Alan Richard Currie
Documents
Accounts with accounts type medium
Date: 10 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian smith / 01/06/2008
Documents
Certificate change of name company
Date: 21 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed specific heat LIMITED\certificate issued on 21/10/08
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type medium
Date: 07 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Legacy
Date: 08 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type small
Date: 08 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: 15 hutchison road edinburgh EH14 1RA
Documents
Accounts with accounts type small
Date: 21 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type medium
Date: 31 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 30 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Accounts with accounts type small
Date: 21 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Sep 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/95; no change of members
Documents
Accounts with made up date
Date: 08 Dec 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Accounts with made up date
Date: 16 Dec 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/94; change of members
Documents
Accounts with accounts type small
Date: 14 Dec 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Resolution
Date: 18 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/09/93
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/93; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/92; no change of members
Documents
Accounts with accounts type small
Date: 27 Mar 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363
Description: Return made up to 22/11/91; no change of members
Documents
Accounts with accounts type small
Date: 13 Dec 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/11/90; full list of members
Documents
Resolution
Date: 23 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 1990
Category: Capital
Type: 123
Description: £ nc 1000/1111 20/07/90
Documents
Accounts with accounts type small
Date: 22 Jan 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 14 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/11/89; full list of members
Documents
Legacy
Date: 02 Dec 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/10/88; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1988
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 16 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 16/11/88 from: 67 marionville road edinburgh EH7 6AJ
Documents
Legacy
Date: 26 Sep 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 9598
Documents
Legacy
Date: 13 Sep 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 9121
Documents
Legacy
Date: 22 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/10/87; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1987
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 13 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 27 Mar 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 27 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/09/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with made up date
Date: 26 Sep 1986
Action Date: 31 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-31
Documents
Legacy
Date: 26 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/09/86; full list of members
Documents
Certificate change of name company
Date: 31 Jul 1985
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 31/07/85
Documents
Some Companies
1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA
Number: | 04580698 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09713168 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSS STRATEGIC CONSULTANCY LTD
21 MONARCH STREET,HEMEL HEMPSTEAD,HP2 7BU
Number: | 11324469 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT
Number: | 04509037 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 10832961 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOTS BOND & BANBURY 53 THE BROADWAY,LONDON,W5 5JT
Number: | 11185612 |
Status: | ACTIVE |
Category: | Private Limited Company |