AC&H ORN 6 LIMITED

FRENCH DUNCAN BUSINESS RECOVERY FRENCH DUNCAN BUSINESS RECOVERY, Edinburgh, EH12 5AY
StatusDISSOLVED
Company No.SC382905
CategoryPrivate Limited Company
Incorporated02 Aug 2010
Age13 years, 10 months, 3 days
JurisdictionScotland
Dissolution21 Nov 2019
Years4 years, 6 months, 14 days

SUMMARY

AC&H ORN 6 LIMITED is an dissolved private limited company with number SC382905. It was incorporated 13 years, 10 months, 3 days ago, on 02 August 2010 and it was dissolved 4 years, 6 months, 14 days ago, on 21 November 2019. The company address is FRENCH DUNCAN BUSINESS RECOVERY FRENCH DUNCAN BUSINESS RECOVERY, Edinburgh, EH12 5AY.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Old address: 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom

Change date: 2013-12-16

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 16 Dec 2013

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 16 Dec 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Court order

Date: 01 Oct 2013

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Stephen Gleeson

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Longley

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Longley

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Michael Stuart Milne

Documents

View document PDF

Incorporation company

Date: 02 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHA-AUDIO LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09891752
Status:ACTIVE
Category:Private Limited Company

AMOR AESTHETICS LTD.

14 SOUTHEY DRIVE,TAMWORTH,B79 8BQ

Number:09862933
Status:ACTIVE
Category:Private Limited Company

CHATHAM BUILDING LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC601608
Status:ACTIVE
Category:Private Limited Company

KSHA CONSULTING LIMITED

1 STATION CLOSE,CROWBOROUGH,TN6 3JQ

Number:11223968
Status:ACTIVE
Category:Private Limited Company

LW PLUMBING AND HEATING SERVICES LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10411661
Status:ACTIVE
Category:Private Limited Company

OAKDALE GOLF COURSE LIMITED

OAKDALE GOLF COURSE LLWYNON LANE,BLACKWOOD,NP2 0NF

Number:02381494
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