WALLACESTONE COMMUNITY EXPANSION LIMITED
Status | DISSOLVED |
Company No. | SC300413 |
Category | Private Limited Company |
Incorporated | 06 Apr 2006 |
Age | 18 years, 1 month, 27 days |
Jurisdiction | Scotland |
Dissolution | 17 May 2013 |
Years | 11 years, 17 days |
SUMMARY
WALLACESTONE COMMUNITY EXPANSION LIMITED is an dissolved private limited company with number SC300413. It was incorporated 18 years, 1 month, 27 days ago, on 06 April 2006 and it was dissolved 11 years, 17 days ago, on 17 May 2013. The company address is C/O Wright Johnston & Mackenzie Llp C/O Wright Johnston & Mackenzie Llp, Glasgow, G2 5RZ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Appoint corporate secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wjm Secretaries Limited
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Brankin
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Brankin
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: Bankbrae Farm Bridge of Weir PA11 3SH
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / michael blincon / 18/01/2008 / Surname was: blincon, now: blincow
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 23 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/06/06--------- £ si 100@1=100
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wallacestone regeneration limite d\certificate issued on 02/05/06
Documents
Some Companies
GROUND FLOOR,LONDON,EC3V 9DF
Number: | 10608534 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 MERRILL WAY,DERBY,DE24 9JN
Number: | 09318919 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSESHOE REPORTING SERVICES LIMITED
IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE,YORK,YO31 0RP
Number: | 08131393 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE MEDIA GROUP LIMITED
91 PRINCESS STREET,MANCHESTER,M1 4HT
Number: | 11587116 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 07246049 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11808269 |
Status: | ACTIVE |
Category: | Private Limited Company |