ATWJR CASPIAN LIMITED
Status | DISSOLVED |
Company No. | SC162176 |
Category | Private Limited Company |
Incorporated | 13 Dec 1995 |
Age | 28 years, 5 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 19 Jul 2013 |
Years | 10 years, 10 months, 15 days |
SUMMARY
ATWJR CASPIAN LIMITED is an dissolved private limited company with number SC162176. It was incorporated 28 years, 5 months, 21 days ago, on 13 December 1995 and it was dissolved 10 years, 10 months, 15 days ago, on 19 July 2013. The company address is Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2013
Category: Dissolution
Type: DS01
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2013-01-30
Officer name: Burness Paull & Williamsons Llp
Documents
Termination secretary company with name termination date
Date: 05 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paull & Williamsons Llp
Termination date: 2013-01-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 04 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nessco caspian LIMITED\certificate issued on 04/07/12
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Old address: Nessco House,Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG
Change date: 2012-07-03
Documents
Termination director company with name termination date
Date: 02 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jock Alistair Gardiner
Termination date: 2012-06-26
Documents
Termination director company with name termination date
Date: 02 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gordon Forbes
Termination date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type dormant
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Austin Davidson
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type dormant
Date: 11 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed paull & williamsons LLP
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paull & williamsons
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / thomas smith / 16/01/2009 / HouseName/Number was: , now: denwood lodge; Street was: gushetneuk, now: 11 east mains; Area was: 3 belvidere street, now: inchmarlo; Post Town was: aberdeen, now: banchory; Post Code was: AB25 2QS, now: AB31 4BG
Documents
Accounts with made up date
Date: 27 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / paull & williamson solicitors / 20/10/2008 / HouseName/Number was: , now: union plaza,; Street was: investment house, now: (6TH floor); Area was: 6 union row, now: 1 union wynd; Region was: aberdeenshire, now:
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robert gordon forbes
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary martin sinclair
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jock gardiner
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed paull & williamson solicitors
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with made up date
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 08/03/07 from: discovery house arnhall business park westhill aberdeen aberdeenshire AB32 6FG
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 14/10/05 from: nessco house kirkhill drive dyce aberdeen AB2 0EU
Documents
Accounts with made up date
Date: 12 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with made up date
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with made up date
Date: 23 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with made up date
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Accounts with made up date
Date: 04 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with made up date
Date: 18 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; no change of members
Documents
Accounts with made up date
Date: 13 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; no change of members
Documents
Accounts with made up date
Date: 05 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 05 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/97; full list of members
Documents
Legacy
Date: 19 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 31/03/97
Documents
Legacy
Date: 02 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 02 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 10 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 10/01/96 from: 19 glasgow road paisley PA1 3QX
Documents
Certificate change of name company
Date: 04 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lomond ventures seven LIMITED\certificate issued on 05/01/96
Documents
Some Companies
11 ORCHIS WAY,ROMFORD,RM3 9NT
Number: | 08930090 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DARTMOOR CLOSE,NOTTINGHAM,NG11 9HS
Number: | 11501780 |
Status: | ACTIVE |
Category: | Private Limited Company |
95-97 CROUCH HILL,,N8 9EG
Number: | 02043075 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF SERVICED HOMES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11379532 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 JORDANHILL DRIVE,GLASGOW,G13 1RZ
Number: | SC579085 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASPEN GREEN,ERITH,DA18 4HY
Number: | 11055449 |
Status: | ACTIVE |
Category: | Private Limited Company |