CITY CENTRE APARTMENTS (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC222313 |
Category | Private Limited Company |
Incorporated | 17 Aug 2001 |
Age | 22 years, 10 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 05 Jul 2013 |
Years | 10 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
Dissolved compulsory strike off suspended
Date: 26 Jul 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 04 Nov 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/07/06
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
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
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
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
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
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
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 02 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members; amend
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/09/02
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 30 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/08/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/01/02
Documents
Some Companies
4TH FLOOR,LONDON,W1J 7NJ
Number: | 06931922 |
Status: | ACTIVE |
Category: | Private Limited Company |
104/5 GLASGOW ROAD,PAISLEY,PA1 3NU
Number: | SC457088 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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) |