UNCHAINED GROWTH VIII LIMITED
Status | DISSOLVED |
Company No. | SC147750 |
Category | Private Limited Company |
Incorporated | 23 Nov 1993 |
Age | 30 years, 6 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 25 Jan 2013 |
Years | 11 years, 4 months, 10 days |
SUMMARY
UNCHAINED GROWTH VIII LIMITED is an dissolved private limited company with number SC147750. It was incorporated 30 years, 6 months, 11 days ago, on 23 November 1993 and it was dissolved 11 years, 4 months, 10 days ago, on 25 January 2013. The company address is 24 Great King Street, Edinburgh, EH3 6QN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
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
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: James Sellars House 144 West George Street Glasgow G2 2HG
Change date: 2011-08-19
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 06 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change corporate secretary company with change date
Date: 22 Dec 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
Capital statement capital company with date currency figure
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Capital
Type: SH19
Date: 2010-09-23
Capital : 1,375,270 GBP
Documents
Legacy
Date: 23 Sep 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/09/10
Documents
Resolution
Date: 23 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change corporate secretary company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-24
Officer name: Park Circus (Secretaries) Limited
Documents
Legacy
Date: 18 Sep 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 11 Sep 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas gerard walsh
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alistair wilson
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
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
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
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
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
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
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
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
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
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
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
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
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 08 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Apr 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration public limited company to private
Date: 07 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 07 Jan 2000
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 07 Jan 2000
Category: Reregistration
Type: 54
Description: Reregistration: order of court pending
Documents
Legacy
Date: 07 Jan 2000
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; bulk list available separately
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 30/04/99
Documents
Legacy
Date: 27 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/06/99
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; bulk list available separately
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 09/10/98 from: 6 park circus place glasgow G3 6AN
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; bearer shares
Documents
Accounts with accounts type full
Date: 19 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; full list of members
Documents
Legacy
Date: 25 Oct 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jul 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate authorisation to commence business borrow
Date: 18 Jan 1994
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Legacy
Date: 18 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/12/93--------- £ si [email protected]=1375268 £ ic 2/1375270
Documents
Application to commence business
Date: 11 Jan 1994
Category: Incorporation
Type: 117
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 11 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 11/01/94 from: 6 park circus place glasgow G3 6AN
Documents
Resolution
Date: 02 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 01 Dec 1993
Category: Miscellaneous
Type: MISC
Description: Arospectus 291193
Documents
Some Companies
8 HOBLEYTHICK LANE,WESTCLIFF-ON-SEA,SS0 0RH
Number: | 08920413 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015732 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW
Number: | 10715606 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 REGENTS PARK ROAD,,N3 3HN
Number: | 06205296 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 2 SOUTH QUAY SQUARE,LONDON,E14 9RT
Number: | 11722174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 08862258 |
Status: | ACTIVE |
Category: | Private Limited Company |