ACCOLADE BRANDS UK LIMITED

The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE
StatusDISSOLVED
Company No.SC138433
CategoryPrivate Limited Company
Incorporated21 May 1992
Age32 years
JurisdictionScotland
Dissolution23 Nov 2012
Years11 years, 5 months, 28 days

SUMMARY

ACCOLADE BRANDS UK LIMITED is an dissolved private limited company with number SC138433. It was incorporated 32 years ago, on 21 May 1992 and it was dissolved 11 years, 5 months, 28 days ago, on 23 November 2012. The company address is The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Lousada

Termination date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Gavin Stuart Brockett

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Alexander Stevenson

Appointment date: 2012-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-09

Officer name: Mr Gavin Stuart Brockett

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Esther Clothier

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr James David Lousada

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr David John Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-27

Officer name: Mr David John Hughes

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matthew clark LIMITED\certificate issued on 08/06/11

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Malhotra

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hughes

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Glennie

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Lousada

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Mr Troy Christensen

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Margaret Glennie

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Kumar Malhotra

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Deepak Kumar Malhotra

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed helen margaret glennie

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david klein

Documents

View document PDF

Accounts amended with made up date

Date: 12 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AAMD

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from 151 st vincent street glasgow G2 5NJ

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert watson

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary anne colquhoun

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed deepak kumar malhotra

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed constellation europe 1 LIMITED\certificate issued on 06/02/08

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/06; no change of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strathmore mineral water company LIMITED\certificate issued on 13/06/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: 126 west high street forfar angus DD8 1BP

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AAMD

Made up date: 2005-02-28

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/04; no change of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/03; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 24/07/00 from: 151 st. Vincent street glasgow G2 5NJ

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/00; no change of members

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

B1-NYUZ LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431143
Status:ACTIVE
Category:Private Limited Company

CAPITAL INVESTMENTS (U.K.) LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:02259731
Status:ACTIVE
Category:Private Limited Company

CIOLI LTD

144 HIGH ROAD,WATFORD,WD25 7DT

Number:10729129
Status:ACTIVE
Category:Private Limited Company

COOKIE CREEK LTD

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:09139121
Status:ACTIVE
Category:Private Limited Company

PHOTIZO UK LIMITED

14 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:08798339
Status:ACTIVE
Category:Private Limited Company

SEVDEEN LTD

24 MALVERN AVENUE,CHINGFORD,E4 9NP

Number:11476984
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