SYMPHONY EQUITY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | SC315878 |
Category | Private Limited Company |
Incorporated | 02 Feb 2007 |
Age | 17 years, 4 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 28 Aug 2015 |
Years | 8 years, 9 months, 10 days |
SUMMARY
SYMPHONY EQUITY INVESTMENTS LIMITED is an dissolved private limited company with number SC315878. It was incorporated 17 years, 4 months, 5 days ago, on 02 February 2007 and it was dissolved 8 years, 9 months, 10 days ago, on 28 August 2015. The company address is 5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL, Midlothian.
Company Fillings
Gazette dissolved voluntary
Date: 28 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Second filing of form with form type made up date
Date: 04 Jun 2014
Action Date: 02 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-02-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type dormant
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lamont
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director James Edward Black
Documents
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Kearney
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Mclaughlin
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Hall
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Mcinteer
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Mcdermid
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change corporate secretary company with change date
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-28
Officer name: Morton Fraser Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Mackay
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Shakeshaft
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Slater
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Livingston
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Warren Hill Mcinteer
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Lamont
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Ben Brodie
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Accounts with accounts type dormant
Date: 20 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX
Change date: 2009-11-11
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed allan charles mclaughlin
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul slater
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian mackay
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 23 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed york place (no. 406) LIMITED\certificate issued on 26/03/07
Documents
Some Companies
25 BUTTERCUP CLOSE,NORTHOLT,UB5 5TS
Number: | 11613360 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11377453 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRM CONSTRUCTION MANAGEMENT LIMITED
18 SHARLEE WYND,WEST KILBRIDE,KA23 9FD
Number: | SC471121 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10040933 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PCK & CO CHARTERED ACCOUNTANTS,POTTERS BAR,EN6 2SG
Number: | 06790503 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVA HOUSE,INVERNESS,IV2 5GH
Number: | SC080501 |
Status: | LIQUIDATION |
Category: | Private Limited Company |