THE SUPERCALIFRAGILISTICEXPIALIDOCIOUS BEST UNIVERSAL GRIT GRIME AND EFFLUENT REMOVER INFORMATION TECHNOLOGY AND SLOW DEFENESTRATION COMPANY (EDINBURGH) LIMITED

78 Montgomery Street 78 Montgomery Street, Lothian, EH7 5JA
StatusDISSOLVED
Company No.SC281359
CategoryPrivate Limited Company
Incorporated10 Mar 2005
Age19 years, 2 months, 24 days
JurisdictionScotland
Dissolution07 Sep 2021
Years2 years, 8 months, 26 days

SUMMARY

THE SUPERCALIFRAGILISTICEXPIALIDOCIOUS BEST UNIVERSAL GRIT GRIME AND EFFLUENT REMOVER INFORMATION TECHNOLOGY AND SLOW DEFENESTRATION COMPANY (EDINBURGH) LIMITED is an dissolved private limited company with number SC281359. It was incorporated 19 years, 2 months, 24 days ago, on 10 March 2005 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is 78 Montgomery Street 78 Montgomery Street, Lothian, EH7 5JA.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Codir Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mcmeekin

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change corporate director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Cosec Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Codir Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Cosec Limited

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the supercalifragilisticexpialid ocious best universal grit grime and effluent remover informatio n technology and slow defenestra tion company (edinburgh) li\certificate issued on 14/10/05

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the incorporation company limite d\certificate issued on 14/10/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/08/05

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION HOUSE ESTATES LTD

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL

Number:10460906
Status:ACTIVE
Category:Private Limited Company

EMINENS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11123681
Status:ACTIVE
Category:Private Limited Company

EVENTBONUS LIMITED

TRIPLE PLEA ROAD,BUNGAY,NR35 2NS

Number:02967516
Status:ACTIVE
Category:Private Limited Company

INTERIM CODING SOLUTIONS LTD

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:09160589
Status:ACTIVE
Category:Private Limited Company

KEN MOORE ASSOCIATES LIMITED

89 NEW TEMPLE GATE,LEEDS,LS15 0JN

Number:02059484
Status:ACTIVE
Category:Private Limited Company

ND JACKSON LTD

FIRST FLOOR SUITE 6 HIGH STREET,STOCKTON-ON-TEES,TS21 3AR

Number:10809362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source