THE SUPERTIE COMPANY LIMITED

2/14 East Pilton Farm Rigg, Edinburgh, EH5 2GD
StatusDISSOLVED
Company No.SC338330
CategoryPrivate Limited Company
Incorporated25 Feb 2008
Age16 years, 3 months, 19 days
JurisdictionScotland
Dissolution31 Aug 2021
Years2 years, 9 months, 15 days

SUMMARY

THE SUPERTIE COMPANY LIMITED is an dissolved private limited company with number SC338330. It was incorporated 16 years, 3 months, 19 days ago, on 25 February 2008 and it was dissolved 2 years, 9 months, 15 days ago, on 31 August 2021. The company address is 2/14 East Pilton Farm Rigg, Edinburgh, EH5 2GD.



Company Fillings

Gazette dissolved compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Danielle Van Der Merwe

Appointment date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris David Gibson

Change date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 May 2015

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-15

Officer name: Mr Chris David Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leslie Beard

Termination date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Strachan

Documents

View document PDF

Move registers to sail company

Date: 20 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-20

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin Leslie Beard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mbm Secretarial Services Limited

Change date: 2011-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-31

Capital : 200.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2011

Action Date: 28 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-28

Capital : 155.60 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Capital : 145.60 GBP

Date: 2011-03-24

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-24

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murray Strachan

Change date: 2009-12-14

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the zipper tie company LIMITED\certificate issued on 19/03/10

Documents

View document PDF

Resolution

Date: 19 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES

Documents

View document PDF

Incorporation company

Date: 25 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1993 CREATIVE LIMITED

UNIT 430,LONDON,SW5 9FE

Number:11375167
Status:ACTIVE
Category:Private Limited Company

A J GRIFFIN LIMITED

10 STATION YARD,THAME,OX9 2FG

Number:06442322
Status:ACTIVE
Category:Private Limited Company

DEEP GEO CONSULTANTS LIMITED

43 BEECH-HILL GARDENS,ABERDEEN,AB15 7QD

Number:SC532515
Status:ACTIVE
Category:Private Limited Company

IRK RIVER I.T. LTD

4 GLENBANK,LIVERPOOL,L22 7RJ

Number:07803471
Status:ACTIVE
Category:Private Limited Company

MOUNTCHARGE LIMITED

14 STULPFIELD ROAD,CAMBRIDGE,CB3 9NL

Number:04542236
Status:ACTIVE
Category:Private Limited Company

PAPILLON MANAGEMENT SOLUTIONS LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:08765131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source