R88 (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC321217 |
Category | Private Limited Company |
Incorporated | 17 Apr 2007 |
Age | 17 years, 1 month, 15 days |
Jurisdiction | Scotland |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 18 days |
SUMMARY
R88 (SCOTLAND) LIMITED is an dissolved private limited company with number SC321217. It was incorporated 17 years, 1 month, 15 days ago, on 17 April 2007 and it was dissolved 2 years, 8 months, 18 days ago, on 14 September 2021. The company address is Johnston Carmichael Llp First Floor Johnston Carmichael Llp First Floor, Glasgow, G2 2ND.
Company Fillings
Confirmation statement with updates
Date: 29 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Purvis
Termination date: 2019-01-18
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-18
Officer name: Barbara Ann Purvis
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 505 Great Western Road Glasgow G12 8HN
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: James Purvis
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE BREAD FACTORY,LONDON,SW8 3QJ
Number: | 03375866 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHAMOMILE WAY,SPALDING,PE11 3BQ
Number: | 11000943 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REGENCY COURT,WELLS,BA5 2NN
Number: | 11963054 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BROOK,WANTAGE,OX12 9JP
Number: | 08383935 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGDOM ABUSE SURVIVORS PROJECT
38-40 HIGH STREET,KIRKCALDY,KY1 1LU
Number: | SC524668 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
M. HOLT MANCHESTER PROPERTY LIMITED
118 GATLEY ROAD,CHEADLE,SK8 4AD
Number: | 08415934 |
Status: | ACTIVE |
Category: | Private Limited Company |