ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD
Status | DISSOLVED |
Company No. | SC314552 |
Category | |
Incorporated | 12 Jan 2007 |
Age | 17 years, 4 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 19 days |
SUMMARY
ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD is an dissolved with number SC314552. It was incorporated 17 years, 4 months, 21 days ago, on 12 January 2007 and it was dissolved 4 years, 4 months, 19 days ago, on 14 January 2020. The company address is Flat 1-2, 85 Fotheringay Road, Glasgow, G41 4LQ.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Christopher Mclean
Termination date: 2013-02-11
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Christopher Mclean
Termination date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 01 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 17 Mar 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date
Date: 25 Apr 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Move registers to sail company
Date: 25 Apr 2014
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Simpson
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Resolution
Date: 14 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 14 May 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Christopher Mclean
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Quinn
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Old address: , 58 Moray Drive, Linlithgow, West Lothian, EH49 6DU
Change date: 2013-05-14
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Robert Nimmo
Documents
Appoint person secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Robert Nimmo
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcgowan
Documents
Termination secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Simpson
Documents
Resolution
Date: 24 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Cunningham Simpson
Change date: 2013-02-27
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Mclean
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Old address: , 38 Mckenzie Crescent, Lochgelly, KY59LT
Change date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Christopher Mclean
Documents
Appoint person secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Sneddon Cunningham Simpson
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Cunningham Simpson
Documents
Annual return company with made up date
Date: 01 May 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 24 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date
Date: 15 Mar 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/01/09
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/08
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY
Number: | 04006490 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE 1 MANDARIN ROAD,HOUGHTON LE SPRING, SUNDERLAND,DH4 5RA
Number: | 09714349 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10225593 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BELFRY,ABERDEEN,AB25 1ED
Number: | SC430683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OXFORD BUSINESS SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 02978072 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERTEMPS NETWORK CATERING LIMITED
MERIDEN HALL, MAIN ROAD,WARWICKSHIRE,CV7 7PT
Number: | 02727140 |
Status: | ACTIVE |
Category: | Private Limited Company |