CITY CENTRE APARTMENTS (SCOTLAND) LIMITED

6 Queen Street 6 Queen Street, EH2 1JE
StatusDISSOLVED
Company No.SC222313
CategoryPrivate Limited Company
Incorporated17 Aug 2001
Age22 years, 10 months, 1 day
JurisdictionScotland
Dissolution05 Jul 2013
Years10 years, 11 months, 13 days

SUMMARY

CITY CENTRE APARTMENTS (SCOTLAND) LIMITED is an dissolved private limited company with number SC222313. It was incorporated 22 years, 10 months, 1 day ago, on 17 August 2001 and it was dissolved 10 years, 11 months, 13 days ago, on 05 July 2013. The company address is 6 Queen Street 6 Queen Street, EH2 1JE.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Nov 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: 6 queen street edinburgh EH2 1JE

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: 3/2 james court 493 lawnmarket edinburgh lothian EH1 2PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: 1 atholl place edinburgh EH3 8HP

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: 10 gloucester place edinburgh scotland EH3 6EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/09/02

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/08/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 31/01/02

Documents

View document PDF

Incorporation company

Date: 17 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBH-WL (HOLDCO 3) LIMITED

4TH FLOOR,LONDON,W1J 7NJ

Number:06931922
Status:ACTIVE
Category:Private Limited Company

BEYONDER LTD

104/5 GLASGOW ROAD,PAISLEY,PA1 3NU

Number:SC457088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAKE HOUSE BAKERY LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11775747
Status:ACTIVE
Category:Private Limited Company

J MURCHISON RADIOLOGY AND TEACHING LIMITED

MURCHISON LAW, SOLICITORS & ESTATE AGENTS,INVERNESS,IV3 5NQ

Number:SC446153
Status:ACTIVE
Category:Private Limited Company

M & M TRANSPORT BIRMINGHAM LTD

1 LOWER ROAD,LEDBURY,HR8 2DH

Number:11122224
Status:ACTIVE
Category:Private Limited Company

REVELATION MINISTRY INTERNATIONAL LTD

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10260518
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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