CANDOVER 2001 FUND (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC219441 |
Category | Private Limited Company |
Incorporated | 22 May 2001 |
Age | 22 years, 11 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 16 Aug 2016 |
Years | 7 years, 8 months, 26 days |
SUMMARY
CANDOVER 2001 FUND (SCOTLAND) LIMITED is an dissolved private limited company with number SC219441. It was incorporated 22 years, 11 months, 20 days ago, on 22 May 2001 and it was dissolved 7 years, 8 months, 26 days ago, on 16 August 2016. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 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 full list shareholders
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 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 full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Price
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 21 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Colin Harrison
Change date: 2013-12-21
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Paull & Williamsons Llp
Change date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Colin Harrison
Change date: 2013-01-31
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Ian Price
Change date: 2013-01-31
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: John Andrew Arney
Documents
Change corporate secretary company with change date
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-30
Officer name: Burness Llp
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marek Gumienny
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Colin Harrison
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Ian Price
Documents
Change person director company
Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Andrew Arney
Documents
Termination director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candover Partners Limited
Documents
Termination director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Buffin
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Resolution
Date: 18 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11919477 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL BUYER IMPORT AND EXPORT TRADING CO LTD
ROOM 108 3 LIBERTY LIVING PLACE,MANCHESTER,M1 2AR
Number: | 11797528 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELLOTT STREET,MANCHESTER,M8 0PQ
Number: | 11920487 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN CONSTRUCTION (YORKSHIRE) LIMITED
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 09785630 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE HOUSE 70 ROYAL HILL,LONDON,SE10 8RF
Number: | 04568989 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COLLIERS WAY,RADSTOCK,BA3 3RE
Number: | 06721483 |
Status: | ACTIVE |
Category: | Private Limited Company |