THE SUPERCALIFRAGILISTICEXPIALIDOCIOUS BEST UNIVERSAL GRIT GRIME AND EFFLUENT REMOVER INFORMATION TECHNOLOGY AND SLOW DEFENESTRATION COMPANY (EDINBURGH) LIMITED
Status | DISSOLVED |
Company No. | SC281359 |
Category | Private Limited Company |
Incorporated | 10 Mar 2005 |
Age | 19 years, 2 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 07 Sep 2021 |
Years | 2 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
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
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
Gazette filings brought up to date
Date: 11 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 23 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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: 01 Jun 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
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: 04 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
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: 02 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
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
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
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Mcmeekin
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
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
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: 11 May 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
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
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
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
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: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; 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: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; 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: 01 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
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
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
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
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
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: 18 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/08/05
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL
Number: | 10460906 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11123681 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIPLE PLEA ROAD,BUNGAY,NR35 2NS
Number: | 02967516 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 09160589 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 NEW TEMPLE GATE,LEEDS,LS15 0JN
Number: | 02059484 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR SUITE 6 HIGH STREET,STOCKTON-ON-TEES,TS21 3AR
Number: | 10809362 |
Status: | ACTIVE |
Category: | Private Limited Company |