HALF ELEVEN PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | SC376445 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 22 days |
Jurisdiction | Scotland |
Dissolution | 04 Jul 2023 |
Years | 10 months, 26 days |
SUMMARY
HALF ELEVEN PROPERTIES LIMITED is an dissolved private limited company with number SC376445. It was incorporated 14 years, 1 month, 22 days ago, on 08 April 2010 and it was dissolved 10 months, 26 days ago, on 04 July 2023. The company address is The Bubbly Oak The Bubbly Oak, Montrose, DD10 9LD, Angus, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: The Bubbly Oak Craigo Montrose Angus DD10 9LD
Old address: C/O the Barber 51 High Street High Street Brechin Angus DD9 6EZ
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-18
Psc name: Ms Marion Cook
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marion Cook
Change date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr Kenneth William Young
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Cook
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change person director company with change date
Date: 04 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Cook
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change registered office address company with date old address
Date: 26 Jan 2014
Action Date: 26 Jan 2014
Category: Address
Type: AD01
Old address: Inglis Cottage Law of Craigo Montrose Angus DD10 9LD Scotland
Change date: 2014-01-26
Documents
Termination director company with name
Date: 26 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Young
Documents
Accounts with accounts type dormant
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Old address: 18 Blackfriars Street Montrose Angus DD10 8LL Scotland
Change date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 10 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-10
Officer name: Marion Cook
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 10 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth William Young
Change date: 2011-04-10
Documents
Change registered office address company with date old address
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Address
Type: AD01
Old address: 7 Barns of Craig Steadings Montrose Angus DD10 9TB United Kingdom
Change date: 2011-09-12
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type dormant
Date: 27 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 13 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Some Companies
ALL GATES BREWERY LIMITED,LONDON,NW1 6BB
Number: | 04323059 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11875589 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STANLEY ROAD,TEDDINGTON,TW11 8TP
Number: | 08766417 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON HOUSE,ILMINSTER,TA19 0BQ
Number: | 07691862 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11359467 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREVILLE HOUSE,FELTHAM,TW14 9PX
Number: | 08159556 |
Status: | ACTIVE |
Category: | Private Limited Company |