AROS PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | SC264777 |
Category | Private Limited Company |
Incorporated | 11 Mar 2004 |
Age | 20 years, 2 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 07 Jan 2011 |
Years | 13 years, 4 months, 29 days |
SUMMARY
AROS PROPERTIES LIMITED is an dissolved private limited company with number SC264777. It was incorporated 20 years, 2 months, 25 days ago, on 11 March 2004 and it was dissolved 13 years, 4 months, 29 days ago, on 07 January 2011. The company address is Bannatyne Kirkwood France Bannatyne Kirkwood France, Glasgow, G1 3AG.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2010
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 21 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; no change of members
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from 130 st vincent street glasgow strathclyde G2 5HF
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary sf secretaries LIMITED
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Jun 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/01/06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Oct 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Aug 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/03/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blp 2004-14 LIMITED\certificate issued on 29/03/04
Documents
Some Companies
KINGS HOUSE 2ND FLOOR,WATFORD,WD17 2EH
Number: | 07128165 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISTLETOE COTTAGE 12 BANNINGHAM ROAD,NORWICH,NR11 6LP
Number: | 04702083 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHROPSHIRE GARDENS,BRACKNELL,RG42 3XP
Number: | 04763798 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 04499073 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LANCASTER AVENUE,TELFORD,TF4 2HT
Number: | 11829784 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAIN MANAGEMENT, PLANT AND RIGGING LTD
1 VIEWFIELD PARK,TAIN,IV19 1RJ
Number: | SC623531 |
Status: | ACTIVE |
Category: | Private Limited Company |