SUTCLIFFE PLAY (SCOTLAND) LIMITED

C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND
StatusLIQUIDATION
Company No.SC359176
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 1 month, 12 days
JurisdictionScotland

SUMMARY

SUTCLIFFE PLAY (SCOTLAND) LIMITED is an liquidation private limited company with number SC359176. It was incorporated 15 years, 1 month, 12 days ago, on 06 May 2009. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd

Old address: 19 Bughties Road Broughty Ferry Dundee DD5 2LW Scotland

Change date: 2023-10-27

Documents

View document PDF

Resolution

Date: 17 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

New address: 19 Bughties Road Broughty Ferry Dundee DD5 2LW

Old address: Prospect Business Centre Gemini Crescent Technology Park Dundee Angus DD2 1TY

Change date: 2023-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-23

Officer name: Amanda Ramsay

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-12

Capital : 30,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Karen Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edward Griffin

Termination date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Ramsay

Appointment date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Thomas Duffy

Change date: 2014-06-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Jul 2014

Action Date: 06 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-06

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Thomas Duffy

Change date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Griffin

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alan Lane

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Jebson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Thomas Duffy

Change date: 2010-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: , Prospect Business Centre Gemini Crescent, Technology Park, Dundee, Fife, DD2 1TY

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 05/06/09\gbp si 49990@1=49990\gbp ic 10/50000\

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from, 8 dunearn street, broughty ferry, dundee, DD5 3NP

Documents

View document PDF

Resolution

Date: 10 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE CLEAN ENERGY FUND

5TH FLOOR TUBS HILL HOUSE SOUTH,SEVENOAKS,TN13 1BL

Number:LP013259
Status:ACTIVE
Category:Limited Partnership

BEDTIME BED CENTRE LIMITED

38 LESLIE ROAD,ABERDEEN,AB24 4EP

Number:SC078602
Status:ACTIVE
Category:Private Limited Company

ELINKY DINKY LIMITED

4 THE DRIVE, DREWS HOLLOWAY,HALESOWEN,B63 2DS

Number:08213343
Status:ACTIVE
Category:Private Limited Company

JESTHI HEALTHCARE LTD

1 ELGAR CLOSE,BLACKBURN,BB2 3TE

Number:07459821
Status:ACTIVE
Category:Private Limited Company

NORDEXPRESS LTD

206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:07980019
Status:ACTIVE
Category:Private Limited Company

SENATOR PLANT HIRE LIMITED

16C SANDOWN ROAD,ISLE OF WIGHT,PO36 9JP

Number:01061564
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