G4S ROCK STEADY EVENT SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | SC261061 |
Category | Private Limited Company |
Incorporated | 17 Dec 2003 |
Age | 20 years, 6 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 15 May 2015 |
Years | 9 years, 1 month, 5 days |
SUMMARY
G4S ROCK STEADY EVENT SERVICES (UK) LIMITED is an dissolved private limited company with number SC261061. It was incorporated 20 years, 6 months, 3 days ago, on 17 December 2003 and it was dissolved 9 years, 1 month, 5 days ago, on 15 May 2015. The company address is 93 Constitution Street Leith 93 Constitution Street Leith, Lothian, EH6 7AE.
Company Fillings
Gazette dissolved voluntary
Date: 15 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Farquhar
Termination date: 2013-01-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Termination director company with name termination date
Date: 09 Jan 2013
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hamilton
Termination date: 2012-11-12
Documents
Accounts with accounts type full
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type full
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 11 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Certificate change of name company
Date: 16 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rock steady event services LIMITED\certificate issued on 16/12/10
Documents
Accounts with accounts type full
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Farquhar
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Hamilton
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Douglas Charles Hewitson
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Vaishali Jagdish Patel
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni Nicholas Grosso
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Accounts with accounts type full
Date: 01 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sylvia hamilton
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs vaishali jagdish patel
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nathan richards
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed nathan richards
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sylvia hamilton
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed giovanni nicholas grosso
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed douglas charles hewitson
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fernando cucchi
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type
Date: 01 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type
Date: 14 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si [email protected]=22 £ ic 200/222
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 122
Description: S-div 29/10/04
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 05 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Some Companies
93 MILL LANE,ELY,CB7 5NH
Number: | 03416532 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATION OF AUTHORISED PUBLIC ACCOUNTANTS(THE)
THE ADELPHI,LONDON,WC2N 6AU
Number: | 01379840 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
124 HIGH STREET,RADSTOCK,BA3 2DA
Number: | 08631133 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014028 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NIGEL'S COMPUTER REPAIRS LIMITED
61 DEAN ROAD,SCARBOROUGH,YO12 7QS
Number: | 07768506 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 HERONSWOOD ROAD,WELWYN GARDEN CITY,AL7 3ET
Number: | 09139781 |
Status: | ACTIVE |
Category: | Private Limited Company |