COPENHAGEN AND EDINBURGH INVESTMENT COMPANY
Status | DISSOLVED |
Company No. | SC101358 |
Category | |
Incorporated | 16 Oct 1986 |
Age | 37 years, 7 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 19 Feb 2010 |
Years | 14 years, 3 months |
SUMMARY
COPENHAGEN AND EDINBURGH INVESTMENT COMPANY is an dissolved with number SC101358. It was incorporated 37 years, 7 months, 3 days ago, on 16 October 1986 and it was dissolved 14 years, 3 months ago, on 19 February 2010. The company address is Quartermile One Quartermile One, Edinburgh, EH3 9EP.
Company Fillings
Gazette dissolved voluntary
Date: 19 Feb 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 26 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / simon smith / 03/06/2009 / HouseName/Number was: , now: 28; Street was: christmas cottage, now: silvermead; Area was: school lane, chearsley, now: ; Post Town was: aylesbury, now: worminghall; Post Code was: HP18 0BT, now: HP18 9GS; Country was: , now: united kingdom
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2009
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 09 Apr 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director willem kokkedee
Documents
Accounts with accounts type full
Date: 17 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 09 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 14/01/05 from: 56 palmerston place edinburgh EH12 5AY
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 06 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 07 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/05/00
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; full list of members
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; no change of members
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/97; no change of members
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1997
Category: Capital
Type: 123
Description: £ nc 20005000/45005000 08/04/97
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/96; full list of members
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/95; no change of members
Documents
Legacy
Date: 14 Sep 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/94; no change of members
Documents
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/93; full list of members
Documents
Legacy
Date: 26 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 26/04/93 from: 11 manor place edinburgh EH3 7DP
Documents
Resolution
Date: 02 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/92; no change of members
Documents
Legacy
Date: 05 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/06/91; no change of members
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 23/10/90; full list of members
Documents
Legacy
Date: 16 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/07/89; full list of members
Documents
Legacy
Date: 29 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/11/88; full list of members
Documents
Legacy
Date: 08 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/09/87; full list of members
Documents
Legacy
Date: 28 Apr 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 11 Nov 1986
Category: Address
Type: 287
Description: Registered office changed on 11/11/86 from: 24 castle street edinburgh EH2 3JQ
Documents
Certificate incorporation
Date: 14 Oct 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
29 MARCIA ROAD,LONDON,SE1 5XE
Number: | 10255955 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERLIN CENTRE,AYLESBURY,HP19 8DP
Number: | 08071561 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RIBCHESTER RD, WILPSHIRE 28 RIBCHESTER ROAD,BLACKBURN,BB1 9HU
Number: | 11366223 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MALTHOUSE COURT,BRENTFORD,TW8 0FR
Number: | 11720515 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE 77-79,EGHAM,TW20 9HY
Number: | 03169523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 05927456 |
Status: | ACTIVE |
Category: | Private Limited Company |