COURTYARD RESTAURANTS (EDINBURGH) LIMITED

Level 8 Level 8, 30 Queensferry Rd., EH4 2HG, Edinburgh
StatusLIQUIDATION
Company No.SC109166
CategoryPrivate Limited Company
Incorporated12 Feb 1988
Age36 years, 3 months, 21 days
JurisdictionScotland

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

View document PDF

Miscellaneous

Date: 19 Apr 1996

Category: Miscellaneous

Type: MISC

Description: Form 4.6SC 25/12/95

Documents

View document PDF

Liquidation voluntary removal of liquidator scotland

Date: 11 Apr 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.11(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 28 Dec 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 25 Aug 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 02 Sep 1994

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 26 Jul 1994

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 26 Jul 1994

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 14 Jul 1994

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 12 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Capital

Type: 88(2)R

Description: Ad 17/05/88--------- £ si 498@1=498 £ ic 2/500

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 May 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Miscellaneous

Date: 17 May 1988

Category: Miscellaneous

Type: MISC

Description: G123 notice of increase

Documents

View document PDF

Resolution

Date: 17 May 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED INFORMATION MANAGEMENT SOLUTIONS LIMITED

49 GUILFORD AVENUE,SURREY,KT5 8DG

Number:03228907
Status:ACTIVE
Category:Private Limited Company

BEEHIVE HR SOLUTIONS LIMITED

09782196: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09782196
Status:ACTIVE
Category:Private Limited Company

FIRST FOR MOST LIMITED

SOMERSET HOUSE 6070 KNIGHTS COURT,BIRMINGHAM,B37 7BF

Number:11118631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILMA LIMITED

ANGLO DAL HOUSE,MIDDLESEX,HA8 7EB

Number:05342358
Status:ACTIVE
Category:Private Limited Company

LANGLEY & CO. ACCOUNTANTS LTD

UNIT C2 2 STATION ROAD,CAMBRIDGE,CB24 4QJ

Number:06154885
Status:ACTIVE
Category:Private Limited Company

S. MILLIGAN CONSTRUCTION LTD

36 YORK STREET,CLITHEROE,BB7 2DL

Number:07795353
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