ACPL 2005 DIRECT INVESTMENT PLAN LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC285399
CategoryPrivate Limited Company
Incorporated27 May 2005
Age18 years, 11 months, 25 days
JurisdictionScotland
Dissolution10 Aug 2019
Years4 years, 9 months, 11 days

SUMMARY

ACPL 2005 DIRECT INVESTMENT PLAN LIMITED is an dissolved private limited company with number SC285399. It was incorporated 18 years, 11 months, 25 days ago, on 27 May 2005 and it was dissolved 4 years, 9 months, 11 days ago, on 10 August 2019. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 10 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Arney

Termination date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Certificate change of name company

Date: 09 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed candover 2005 direct investment plan LIMITED\certificate issued on 09/05/17

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Price

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Mr Matthew Colin Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Paull & Williamsons Llp

Change date: 2013-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Colin Harrison

Change date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Price

Change date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Andrew Arney

Change date: 2013-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-30

Officer name: Burness Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Matthew Colin Harrison

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Philip Ian Price

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: John Andrew Arney

Documents

View document PDF

Termination director company

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip ian price

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed john andrew arney

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed matthew colin harrison

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tian tan

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin buffin

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed candover 2005 fund LIMITED\certificate issued on 03/04/06

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (284) LIMITED\certificate issued on 22/06/05

Documents

View document PDF

Incorporation company

Date: 27 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK LANE OFF LICENCE LTD

114 BRICK LANE,LONDON,E1 6RL

Number:11184615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIVINE BUDDHA KITCHEN LTD

4 COLEHERNE ROAD,LONDON,SW10 9BP

Number:11598940
Status:ACTIVE
Category:Private Limited Company

EARSWICK LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:05688731
Status:ACTIVE
Category:Private Limited Company

IN-SITU MACHINING SOLUTIONS (UK) LIMITED

UNIT 12 PROSPECT PARK,RUGBY,CV21 1TF

Number:04241372
Status:ACTIVE
Category:Private Limited Company

ROB ROY MOTORS LIMITED

12 CARDEN PLACE,,AB10 1UR

Number:SC089524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE NEOTERIC TECH COMPANY LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11793585
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