SSE LEASING LIMITED
Status | DISSOLVED |
Company No. | SC165387 |
Category | Private Limited Company |
Incorporated | 03 May 1996 |
Age | 28 years, 18 days |
Jurisdiction | Scotland |
Dissolution | 26 Jul 2013 |
Years | 10 years, 9 months, 26 days |
SUMMARY
SSE LEASING LIMITED is an dissolved private limited company with number SC165387. It was incorporated 28 years, 18 days ago, on 03 May 1996 and it was dissolved 10 years, 9 months, 26 days ago, on 26 July 2013. The company address is Inveralmond House Inveralmond House, Perth, PH1 3AQ.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brandon James Rennet
Termination date: 2013-03-07
Documents
Accounts with accounts type full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
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: 05 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 18 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brandon James Rennet
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Brydon
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type full
Date: 12 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter grant lawns
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ailsa gray
Documents
Accounts with accounts type full
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Resolution
Date: 23 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/01; full list of members
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 11 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/00; full list of members
Documents
Certificate change of name company
Date: 29 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed he leasing LIMITED\certificate issued on 30/12/99
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 31/08/99 from: 10 dunkeld road perth perthshire PH1 5WA
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/99; no change of members
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/97; full list of members
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/03/97
Documents
Certificate change of name company
Date: 04 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunwilco (506) LIMITED\certificate issued on 05/06/96
Documents
Legacy
Date: 30 May 1996
Category: Address
Type: 287
Description: Registered office changed on 30/05/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALPINEMARCH PROPERTY MANAGEMENT LIMITED
SIMMONDS & CO,STOCKPORT,SK1 3RB
Number: | 05132310 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08660082 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LICHFIELD CLOSE,KEMPSTON,MK42 8UA
Number: | 07683442 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 111 EAST LONDON WORKS,LONDON,E1 1DU
Number: | 10963446 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2,PERRANPORTH,TR6 0DL
Number: | 08166796 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON,M24 2LX
Number: | 10103815 |
Status: | ACTIVE |
Category: | Private Limited Company |