GIVE TO PROFIT LIVE LIMITED
Status | DISSOLVED |
Company No. | SC363729 |
Category | Private Limited Company |
Incorporated | 10 Aug 2009 |
Age | 14 years, 9 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 24 days |
SUMMARY
GIVE TO PROFIT LIVE LIMITED is an dissolved private limited company with number SC363729. It was incorporated 14 years, 9 months, 25 days ago, on 10 August 2009 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is Barefoot Sanctuary Barefoot Sanctuary, North Berwick, EH39 4JS, East Lothian.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change account reference date company current extended
Date: 07 Dec 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 12 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 01 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Ms Alisoun Sarah Winkle
Documents
Change sail address company with old address new address
Date: 02 Sep 2015
Category: Address
Type: AD02
New address: Kandy House Broadgait Gullane East Lothian EH31 2DH
Old address: Sunnyside Cottage Sunnyside Farm Macbiehill, EH46 7AZ Scotland
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
New address: Barefoot Sanctuary Melbourne Place North Berwick East Lothian EH39 4JS
Change date: 2015-07-28
Old address: 31 Argyle Place Edinburgh EH9 1JT
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alisoun Sarah Mackenzie
Change date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Move registers to sail company with new address
Date: 14 Aug 2014
Category: Address
Type: AD03
New address: Sunnyside Cottage Sunnyside Farm Macbiehill, EH46 7AZ
Documents
Change sail address company with new address
Date: 14 Aug 2014
Category: Address
Type: AD02
New address: Sunnyside Cottage Sunnyside Farm Macbiehill, EH46 7AZ
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 11 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the feel good hub LIMITED\certificate issued on 11/02/14
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type dormant
Date: 27 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Mr Alisoun Sarah Mackenzie
Documents
Some Companies
KINGSWAY MEDICAL SERVICES LIMITED
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 07669888 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSLAND BUSINESS RECOVERY,ATAPLEFORD,NG9 7AA
Number: | 10000072 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 FOREST WAY,ISLE OF WIGHT,PO36 0JN
Number: | 10655439 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALES MANAGEMENT SOLUTIONS EUROPE LTD.
BELL LANE OFFICE VILLAGE BELL LANE,AMERSHAM,HP6 6FA
Number: | 07421093 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10570144 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001085 |
Status: | ACTIVE |
Category: | Other company type |