FIRST SCOTTISH ENDOWMENTS LIMITED
Status | DISSOLVED |
Company No. | SC207021 |
Category | Private Limited Company |
Incorporated | 10 May 2000 |
Age | 24 years, 26 days |
Jurisdiction | Scotland |
Dissolution | 06 Sep 2013 |
Years | 10 years, 8 months, 29 days |
SUMMARY
FIRST SCOTTISH ENDOWMENTS LIMITED is an dissolved private limited company with number SC207021. It was incorporated 24 years, 26 days ago, on 10 May 2000 and it was dissolved 10 years, 8 months, 29 days ago, on 06 September 2013. The company address is St Davids House St Davids House, Dalgety Bay, KY11 9NB.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 May 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wood Yorkston
Termination date: 2012-09-30
Documents
Appoint person director company with name date
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-09-30
Officer name: Mr Ian James Fraser
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/05/2009
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john wood yorkston
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director first scottish international services LIMITED
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with made up date
Date: 20 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with made up date
Date: 03 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE
Documents
Accounts with made up date
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with made up date
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with made up date
Date: 10 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 08 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Accounts with made up date
Date: 27 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/06/01
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 02 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C & C SOFTWARE SOLUTIONS LIMITED
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 09080826 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VALLEYS ENTERPRISE CENTRE,CAERPHILLY,CF83 8GF
Number: | 08371421 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREAM TO SCREEN PICTURES LIMITED
FLAT 1,7 DEVONSHIRE ROAD,W4 2EU
Number: | 11022715 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,SALFORD,M5 3BQ
Number: | 10879234 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A ST JULIANS FARM ROAD,LONDON,SE27 0RJ
Number: | 08079104 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS BLACKSMITHS LANE,CAMBRIDGE,CB21 4RH
Number: | 07526995 |
Status: | ACTIVE |
Category: | Private Limited Company |