SOUTH EASTERN RECOVERY II LIMITED

4th Floor 115 George Street, Edinburgh, EH2 4JN
StatusDISSOLVED
Company No.SC130778
CategoryPrivate Limited Company
Incorporated20 Mar 1991
Age33 years, 2 months, 30 days
JurisdictionScotland
Dissolution29 Mar 2016
Years8 years, 2 months, 21 days

SUMMARY

SOUTH EASTERN RECOVERY II LIMITED is an dissolved private limited company with number SC130778. It was incorporated 33 years, 2 months, 30 days ago, on 20 March 1991 and it was dissolved 8 years, 2 months, 21 days ago, on 29 March 2016. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Terrace Hill (Secretaries) Limited

Change date: 2015-10-28

Documents

View document PDF

Legacy

Date: 24 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Capital

Type: SH19

Date: 2015-09-17

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 17 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/15

Documents

View document PDF

Resolution

Date: 17 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Alexander Jeremy Leech

Change date: 2015-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Mr Jonathan Martin Austen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: 24 Great King Street Edinburgh EH3 6QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martin Austen

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Walsh

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Kelly

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alexander Jeremy Leech

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-19

Officer name: Terrace Hill (Secretaries) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: James Sellars House 144 West George Street Glasgow G2 2HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2010

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-24

Officer name: Park Circus (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas gerard walsh

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alistair wilson

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 12 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Memorandum articles

Date: 27 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Auditors resignation company

Date: 01 Aug 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration public limited company to private

Date: 26 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 26 Sep 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 26 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

60 KS PROPERTY MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11796344
Status:ACTIVE
Category:Private Limited Company

BATHQUEST LIMITED

18 ST. MARTINS WAY,BEDFORD,MK42 0LF

Number:04893306
Status:ACTIVE
Category:Private Limited Company

BIMBO LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,

Number:05730356
Status:ACTIVE
Category:Private Limited Company

HELMSLEY OPTICIANS LIMITED

50-51 HUNGATE,PICKERING,YO18 7DG

Number:11260937
Status:ACTIVE
Category:Private Limited Company

LITTLE CHAMPIONS LTD

58A OVERTON ROAD,SUTTON,SM2 6RB

Number:11554067
Status:ACTIVE
Category:Private Limited Company

STIG'S GRAB SERVICES LTD

THE DEPOT BAKERS LANE,BRAINTREE,CM77 8QS

Number:09879005
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