COURTYARD RESTAURANTS (EDINBURGH) LIMITED
Status | LIQUIDATION |
Company No. | SC109166 |
Category | Private Limited Company |
Incorporated | 12 Feb 1988 |
Age | 36 years, 3 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
COURTYARD RESTAURANTS (EDINBURGH) LIMITED is an liquidation private limited company with number SC109166. It was incorporated 36 years, 3 months, 21 days ago, on 12 February 1988. The company address is Level 8 Level 8, 30 Queensferry Rd., EH4 2HG, Edinburgh.
Company Fillings
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 19 Apr 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Miscellaneous
Date: 19 Apr 1996
Category: Miscellaneous
Type: MISC
Description: Form 4.6SC 25/12/95
Documents
Liquidation voluntary removal of liquidator scotland
Date: 11 Apr 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.11(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 28 Dec 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 25 Aug 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 02 Sep 1994
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 26 Jul 1994
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 26 Jul 1994
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 14 Jul 1994
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 04 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 12 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; full list of members
Documents
Accounts with accounts type full
Date: 28 May 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 21 May 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/92; no change of members
Documents
Accounts with accounts type full
Date: 01 Jul 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Jul 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 28 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 15 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/89; full list of members
Documents
Legacy
Date: 10 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 17/05/88--------- £ si 498@1=498 £ ic 2/500
Documents
Legacy
Date: 06 Apr 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/05
Documents
Legacy
Date: 06 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Apr 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 06/04/90 from: 249 west george street glasgow G2 4QE
Documents
Certificate change of name company
Date: 19 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tixaderm LIMITED\certificate issued on 20/05/88
Documents
Miscellaneous
Date: 17 May 1988
Category: Miscellaneous
Type: MISC
Description: G123 notice of increase
Documents
Resolution
Date: 17 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ADVANCED INFORMATION MANAGEMENT SOLUTIONS LIMITED
49 GUILFORD AVENUE,SURREY,KT5 8DG
Number: | 03228907 |
Status: | ACTIVE |
Category: | Private Limited Company |
09782196: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09782196 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE 6070 KNIGHTS COURT,BIRMINGHAM,B37 7BF
Number: | 11118631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANGLO DAL HOUSE,MIDDLESEX,HA8 7EB
Number: | 05342358 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2 2 STATION ROAD,CAMBRIDGE,CB24 4QJ
Number: | 06154885 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 YORK STREET,CLITHEROE,BB7 2DL
Number: | 07795353 |
Status: | ACTIVE |
Category: | Private Limited Company |