SCEURO LIMITED

93 George Street, Edinburgh, EH2 3ES
StatusDISSOLVED
Company No.SC285465
CategoryPrivate Limited Company
Incorporated27 May 2005
Age18 years, 11 months, 26 days
JurisdictionScotland
Dissolution17 Dec 2010
Years13 years, 5 months, 5 days

SUMMARY

SCEURO LIMITED is an dissolved private limited company with number SC285465. It was incorporated 18 years, 11 months, 26 days ago, on 27 May 2005 and it was dissolved 13 years, 5 months, 5 days ago, on 17 December 2010. The company address is 93 George Street, Edinburgh, EH2 3ES.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-27

Officer name: Esplanade Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Esplanade Director Limited

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: 4a Melville Street Edinburgh EH3 7NS

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Anthony Goldberg

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 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 made up date

Date: 07 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ivan anthony goldberg

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALA MONDRAGO LTD

20 HILLCOURT AVENUE,LONDON,N12 8HA

Number:08894685
Status:ACTIVE
Category:Private Limited Company

KANNIKA CONSULTING LIMITED

34 COBURG PLACE,CHELMSFORD,CM3 5LY

Number:10480541
Status:ACTIVE
Category:Private Limited Company

KINETIC ONLINE LTD

63 ALBION ROAD,HAYES,UB3 2ST

Number:11515160
Status:ACTIVE
Category:Private Limited Company

MCB CONSULTING LIMITED

13 REDSTONE MANOR,REDHILL,RH1 4BS

Number:10633437
Status:ACTIVE
Category:Private Limited Company

RAPID RISE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11124798
Status:ACTIVE
Category:Private Limited Company

SKG CONSULTANCY WIRRAL LTD

17 BRERETON AVENUE,WIRRAL,CH63 7NH

Number:08263541
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