DUKE OF PLAZA-TORO LIMITED
Status | DISSOLVED |
Company No. | SC237913 |
Category | Private Limited Company |
Incorporated | 09 Oct 2002 |
Age | 21 years, 7 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 17 days |
SUMMARY
DUKE OF PLAZA-TORO LIMITED is an dissolved private limited company with number SC237913. It was incorporated 21 years, 7 months, 21 days ago, on 09 October 2002 and it was dissolved 3 years, 1 month, 17 days ago, on 13 April 2021. The company address is 78 Montgomery Street 78 Montgomery Street, Lothian, EH7 5JA.
Company Fillings
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 07 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Mcmeekin
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change corporate director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Codir Limited
Documents
Change corporate director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cosec Limited
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Cosec Limited
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 31/08/03
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GOLDERS NEWS & SPORTS AGENCY LTD
30 ST. GEORGES PLACE,CANTERBURY,CT1 1UT
Number: | 11031853 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR ASSET MANAGEMENT LIMITED
55 KING WILLIAM STREET,LONDON,EC4R 9AD
Number: | 05712610 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFTON INDUSTRIAL ESTATE,ST MARTINS OSWESTRY,SY11 3DA
Number: | 04236253 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-YORK HOUSE,,LOUGHTON,IG10 3TQ
Number: | 11049358 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING'S HOUSE,YORK,YO1 9WP
Number: | 08914204 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORMADE AGENCY SERVICES LIMITED
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07267932 |
Status: | ACTIVE |
Category: | Private Limited Company |