STRUAN PARK PROPERTY LTD
Status | DISSOLVED |
Company No. | SC154754 |
Category | Private Limited Company |
Incorporated | 06 Dec 1994 |
Age | 29 years, 4 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 11 Feb 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
STRUAN PARK PROPERTY LTD is an dissolved private limited company with number SC154754. It was incorporated 29 years, 4 months, 21 days ago, on 06 December 1994 and it was dissolved 3 years, 2 months, 16 days ago, on 11 February 2021. The company address is 11a Dublin Street, Edinburgh, EH1 3PG.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 11 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
New address: 11a Dublin Street Edinburgh EH1 3PG
Old address: 16 Comely Park Dunfermline Fife KY12 7HU
Change date: 2018-09-11
Documents
Resolution
Date: 11 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change account reference date company previous extended
Date: 19 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 09 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 19 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Malcolm Flinn
Change date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Turnbull
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Flinn
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Calesso
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 23 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Francis Turnbull
Change date: 2012-02-23
Documents
Change person secretary company with change date
Date: 03 Apr 2012
Action Date: 23 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-23
Officer name: Mr Steven Francis Turnbull
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 28 Sep 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 6
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 7
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 1
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 3
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 07 Jul 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 29 Jun 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 8
Documents
Legacy
Date: 29 Jun 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Certificate change of name company
Date: 18 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newhaven company (international) LIMITED\certificate issued on 18/03/11
Documents
Resolution
Date: 18 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 15 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Walter Calesso
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Francis Turnbull
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Malcolm Flinn
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osama Dabaiba
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ibrahim Dabaiba
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ali dabaiba
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Jun 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2003
Category: Address
Type: 287
Description: Registered office changed on 06/05/03 from: 3 hill street edinburgh EH2 3JP
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Legacy
Date: 10 Jan 2002
Category: Capital
Type: 169
Description: £ ic 400/266 06/04/01 £ sr 134@1=134
Documents
Accounts with accounts type small
Date: 31 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Some Companies
24 PARK ROAD SOUTH,HAVANT,PO9 1HB
Number: | 09907144 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09806111 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08948821 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAVY,ARMY AND AIR FORCE INSTITUTES,(THE)
NAAFI BUILDING 1/150, ROOM 103,HM NAVAL BASE, PORTSMOUTH,PO1 3NH
Number: | 00171912 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH
Number: | 09833405 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10063428 |
Status: | ACTIVE |
Category: | Private Limited Company |