ACHADONN PROPERTIES (ARMADALE) LIMITED
Status | DISSOLVED |
Company No. | SC288200 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 10 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 07 Nov 2017 |
Years | 6 years, 6 months, 27 days |
SUMMARY
ACHADONN PROPERTIES (ARMADALE) LIMITED is an dissolved private limited company with number SC288200. It was incorporated 18 years, 10 months, 7 days ago, on 28 July 2005 and it was dissolved 6 years, 6 months, 27 days ago, on 07 November 2017. The company address is Netherton Netherton, Port Glasgow, PA14 6YG, Renfrewshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change corporate secretary company with change date
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-08-15
Officer name: Terrace Hill (Secretaries) Limited
Documents
Appoint person director company with name date
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lewis Wood
Appointment date: 2016-08-15
Documents
Termination director company with name termination date
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Jonathan Martin Austen
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 28 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Leech
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Kelly
Documents
Accounts with accounts type full
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type full
Date: 21 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type small
Date: 16 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type small
Date: 31 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change corporate secretary company with change date
Date: 25 Aug 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Park Circus (Secretaries) Limited
Change date: 2009-11-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-28
Officer name: Park Circus (Secretaries) Limited
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martin Austen
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Glover
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed george edward glover
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director donald macdonald
Documents
Accounts with accounts type small
Date: 31 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 30/09/05 from: james sellars house 144 west george street glasgow G2 2HG
Documents
Certificate change of name company
Date: 29 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terrace hill (armadale) LIMITED\certificate issued on 29/09/05
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/10/06
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
167A DORMANSIDE ROAD,GLASGOW,G53 5XW
Number: | SC569486 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARLEY HOUSE,NAILSWORTH,GL6 0JJ
Number: | 07555834 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 TOLLCROSS ROAD,GLASGOW,G31 4UH
Number: | SC508662 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN
Number: | 01008289 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALLORCA PROPERTY FINDER LIMITED
61A SOUTH STREET,OAKHAM,LE15 6BG
Number: | 10994539 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 JUBILEE COURT,GREENWICH,SE10 9FJ
Number: | 10779146 |
Status: | ACTIVE |
Category: | Private Limited Company |