PCG RESIDENTIAL LETTINGS (NO.9) LIMITED
Status | DISSOLVED |
Company No. | SC220166 |
Category | Private Limited Company |
Incorporated | 13 Jun 2001 |
Age | 22 years, 11 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 01 Feb 2013 |
Years | 11 years, 4 months, 2 days |
SUMMARY
PCG RESIDENTIAL LETTINGS (NO.9) LIMITED is an dissolved private limited company with number SC220166. It was incorporated 22 years, 11 months, 20 days ago, on 13 June 2001 and it was dissolved 11 years, 4 months, 2 days ago, on 01 February 2013. The company address is 24 Great King Street, Edinburgh, EH3 6QN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change corporate secretary company with change date
Date: 28 Oct 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-19
Officer name: Terrace Hill (Secretaries) Limited
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: James Sellars House 144 West George Street Glasgow G2 2HG
Change date: 2011-08-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type full
Date: 24 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 16 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change corporate secretary company with change date
Date: 13 Jul 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-24
Officer name: Park Circus (Secretaries) Limited
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 18 Sep 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas gerard walsh
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alistair wilson
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Resolution
Date: 12 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Resolution
Date: 27 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 03 Aug 2001
Category: Miscellaneous
Type: MISC
Description: Amending 882R 23/07/01
Documents
Legacy
Date: 02 Aug 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 13/07/01--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2001
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 26 Jul 2001
Category: Capital
Type: 123
Description: £ nc 1000/100000 13/07/01
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/04/02
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 20/06/01 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11151704 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLETON MEADOWS MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09015072 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RABBIT HILL FARM,DEEPING GATE,PE6 9AD
Number: | 07322159 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAIN ROAD,MANCHESTER,M9 6GR
Number: | 10677323 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLYTEC MAINTENANCE & REPAIRS LIMITED
22 WOODLAND AVENUE,PORTHCAWL,CF36 5HU
Number: | 11293807 |
Status: | ACTIVE |
Category: | Private Limited Company |
511, VANTAGE BUILDING,HAYES,UB3 4FA
Number: | 10940993 |
Status: | ACTIVE |
Category: | Private Limited Company |