THE SUPERTIE COMPANY LIMITED
Status | DISSOLVED |
Company No. | SC338330 |
Category | Private Limited Company |
Incorporated | 25 Feb 2008 |
Age | 16 years, 3 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 31 Aug 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Strachan
Documents
Move registers to sail company
Date: 20 Mar 2013
Category: Address
Type: AD03
Documents
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
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
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
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Martin Leslie Beard
Documents
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 29 Mar 2011
Action Date: 24 Mar 2011
Category: Capital
Type: SH02
Date: 2011-03-24
Documents
Resolution
Date: 29 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 19 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
Documents
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
Some Companies
UNIT 430,LONDON,SW5 9FE
Number: | 11375167 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION YARD,THAME,OX9 2FG
Number: | 06442322 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEECH-HILL GARDENS,ABERDEEN,AB15 7QD
Number: | SC532515 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GLENBANK,LIVERPOOL,L22 7RJ
Number: | 07803471 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |