GWEST (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC237266 |
Category | Private Limited Company |
Incorporated | 24 Sep 2002 |
Age | 21 years, 8 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 23 Aug 2013 |
Years | 10 years, 9 months, 6 days |
SUMMARY
GWEST (SCOTLAND) LIMITED is an dissolved private limited company with number SC237266. It was incorporated 21 years, 8 months, 5 days ago, on 24 September 2002 and it was dissolved 10 years, 9 months, 6 days ago, on 23 August 2013. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2013
Category: Dissolution
Type: DS01
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
Change corporate director company with change date
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Burness (Directors) Limited
Change date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type dormant
Date: 21 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with made up date
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Certificate change of name company
Date: 11 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gleneagles west LIMITED\certificate issued on 11/03/09
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter alexander lawson
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed alan henry soppitt
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with made up date
Date: 10 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with made up date
Date: 06 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with made up date
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with made up date
Date: 15 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
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
Accounts with made up date
Date: 11 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Certificate change of name company
Date: 31 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian fifty (918) LIMITED\certificate issued on 31/10/02
Documents
Some Companies
DERWENT HOUSE, 141-145 DALE ROAD,DERBYSHIRE,DE4 3LU
Number: | 04774277 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OLD FARM MARSH LANE,GREAT YARMOUTH,NR31 9QH
Number: | 09286433 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LECONFIELD CLOSE,TONBRIDGE,TN9 2QU
Number: | 11594803 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT NETWORKING SOLUTIONS LIMITED
TECHNOLOGY BUILDING INSIGHT CAMPUS,SHEFFIELD,S9 2BU
Number: | 04482870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN HOUSE (TETTENHALL) LIMITED
211 TETTENHALL ROAD,WEST MIDLANDS,WV6 0DD
Number: | 05142323 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER STREET PROPERTIES LIMITED
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 03276242 |
Status: | ACTIVE |
Category: | Private Limited Company |