INCHMUIR LIMITED
Status | DISSOLVED |
Company No. | SC320180 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 17 Apr 2012 |
Years | 12 years, 1 month, 16 days |
SUMMARY
INCHMUIR LIMITED is an dissolved private limited company with number SC320180. It was incorporated 17 years, 2 months, 1 day ago, on 02 April 2007 and it was dissolved 12 years, 1 month, 16 days ago, on 17 April 2012. The company address is C/O KPMG C/O KPMG, Glasgow, G2 2LJ.
Company Fillings
Liquidation in administration move to dissolution scotland
Date: 17 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.26B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 16 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 05 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration resignation of administrator scotland
Date: 01 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.29B(Scot)
Documents
Liquidation in administration proposals scotland
Date: 19 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration notice of statement of affairs scotland with form attached
Date: 18 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.15B(Scot)
Form attached: 2.14B(Scot)/2.13B(Scot)
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Old address: 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP
Change date: 2010-08-20
Documents
Liquidation in administration appointment of administrator scotland
Date: 12 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Accounts with accounts type group
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type group
Date: 16 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs lynn boyd
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jane prentice
Documents
Legacy
Date: 04 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 04 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 04/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX
Documents
Legacy
Date: 31 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/07/07--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Resolution
Date: 30 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 01 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed york place (no 413) LIMITED\certificate issued on 01/06/07
Documents
Some Companies
COTTAGE STUDIOS,OMAGH,BT78 5EJ
Number: | NI614548 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
47, LAWRENCE AVENUE,WALTHAMSTOW,E17 5PG
Number: | 10530546 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMWELLBURY WALNUT TREE WALK,WARE,SG12 9RD
Number: | 04869135 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOXTON WAY,DURHAM,DH1 2PJ
Number: | 07765759 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TRISARA,LONDON,W1U 3RZ
Number: | 11217460 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK ELECTRICAL AND GAS SERVICES LIMITED
FLAT15 METROPOLITAN PLACE,WATFORD,WD18 7HB
Number: | 08732765 |
Status: | ACTIVE |
Category: | Private Limited Company |