COPENHAGEN AND EDINBURGH INVESTMENT COMPANY

Quartermile One Quartermile One, Edinburgh, EH3 9EP
StatusDISSOLVED
Company No.SC101358
Category
Incorporated16 Oct 1986
Age37 years, 7 months, 3 days
JurisdictionScotland
Dissolution19 Feb 2010
Years14 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

View document PDF

Gazette notice voluntary

Date: 30 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director willem kokkedee

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/97; no change of members

Documents

View document PDF

Memorandum articles

Date: 18 Apr 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Capital

Type: 123

Description: £ nc 20005000/45005000 08/04/97

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/93; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/92; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Annual-return

Type: 363

Description: Return made up to 30/06/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 23/10/90; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/07/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/11/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/09/87; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

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

View document PDF

Certificate incorporation

Date: 14 Oct 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

AGENT EXTRA LTD

29 MARCIA ROAD,LONDON,SE1 5XE

Number:10255955
Status:ACTIVE
Category:Private Limited Company

APPLE TREE HILL LTD

7 MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:08071561
Status:ACTIVE
Category:Private Limited Company

ELSIE AND EILEEN LTD

28 RIBCHESTER RD, WILPSHIRE 28 RIBCHESTER ROAD,BLACKBURN,BB1 9HU

Number:11366223
Status:ACTIVE
Category:Private Limited Company

LEOCAN LTD

37 MALTHOUSE COURT,BRENTFORD,TW8 0FR

Number:11720515
Status:ACTIVE
Category:Private Limited Company

SATURN ARCHITECTURAL LIMITED

GLADSTONE HOUSE 77-79,EGHAM,TW20 9HY

Number:03169523
Status:LIQUIDATION
Category:Private Limited Company

T. I'A STORAGE LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:05927456
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