SCOTTISH DUTCH WARMBLOOD ASSOCIATION
Status | DISSOLVED |
Company No. | SC181809 |
Category | |
Incorporated | 30 Dec 1997 |
Age | 26 years, 5 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 17 Apr 2018 |
Years | 6 years, 1 month, 18 days |
SUMMARY
SCOTTISH DUTCH WARMBLOOD ASSOCIATION is an dissolved with number SC181809. It was incorporated 26 years, 5 months, 6 days ago, on 30 December 1997 and it was dissolved 6 years, 1 month, 18 days ago, on 17 April 2018. The company address is Balcormo Stud Farm Balcormo Stud Farm, Fife, KY8 5QF.
Company Fillings
Gazette dissolved voluntary
Date: 17 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dugald Low-Mitchell
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Henderson
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Leila Carmichael Barr
Documents
Annual return company with made up date no member list
Date: 10 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Dugald Ian Low-Mitchell
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Andrew John Henderson
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/12/08
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/07
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/06
Documents
Accounts with accounts type full
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/05
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/04
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/03
Documents
Accounts with accounts type full
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/02
Documents
Accounts with accounts type full
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/01
Documents
Accounts with accounts type full
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/00
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/99
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/12/98
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 11/02/98 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
3 GREENDYKES FARM COTTAGES,TRANENT,EH33 1EB
Number: | SC452014 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ANERLEY GROVE,LONDON,SE19 2HS
Number: | 11183336 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A HIGH STREET,BERKHAMSTED,HP4 2BL
Number: | OC401349 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 09817101 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROOK HILL,WOODSTOCK,OX20 1JE
Number: | 11570839 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6HL
Number: | 07196916 |
Status: | ACTIVE |
Category: | Private Limited Company |