SOUTHPLACE (SCOTLAND) LIMITED

Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh
StatusDISSOLVED
Company No.SC216452
CategoryPrivate Limited Company
Incorporated06 Mar 2001
Age23 years, 2 months, 10 days
JurisdictionScotland
Dissolution11 Jan 2013
Years11 years, 4 months, 5 days

SUMMARY

SOUTHPLACE (SCOTLAND) LIMITED is an dissolved private limited company with number SC216452. It was incorporated 23 years, 2 months, 10 days ago, on 06 March 2001 and it was dissolved 11 years, 4 months, 5 days ago, on 11 January 2013. The company address is Miller House Miller House, Edinburgh Park, EH12 9DH, Edinburgh.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-05-16

Officer name: Pamela June Smyth

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Murdoch

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Mansfield Jackson

Change date: 2011-04-21

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-11

Officer name: Pamela June Smyth

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Ewan Thomas Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Mansfield Jackson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stanley mills

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Resolution

Date: 05 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/05/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shandon residential LIMITED\certificate issued on 14/05/01

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 28/03/01 from: 11 walker street edinburgh midlothian EH3 7NE

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 477 LIMITED\certificate issued on 27/03/01

Documents

View document PDF

Incorporation company

Date: 06 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTA TRADING LIMITED

SECOND FLOOR,LONDON,W1G 0JR

Number:06109070
Status:ACTIVE
Category:Private Limited Company

DELTA MANAGEMENT GROUP LIMITED

THE STABLES,GLASGOW,G5 9JP

Number:SC415345
Status:ACTIVE
Category:Private Limited Company

FARONROSE PROPERTIES LIMITED

1 DUKES PASSAGE,BRIGHTON,BN1 1BS

Number:01358976
Status:ACTIVE
Category:Private Limited Company

METALLUM LTD

37 COURTENAY ROAD,WINCHESTER,SO23 7ER

Number:11321557
Status:ACTIVE
Category:Private Limited Company

SANTA RITA EUROPE LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:04837856
Status:ACTIVE
Category:Private Limited Company

STREET FITNESS LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:10361953
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source