EAST OF SCOTLAND GOSPEL PARTNERSHIP

C/O Charlotte Chapel C/O Charlotte Chapel, Edinburgh, EH2 4RT, Scotland
StatusDISSOLVED
Company No.SC404057
Category
Incorporated25 Jul 2011
Age12 years, 9 months, 15 days
JurisdictionScotland
Dissolution07 May 2019
Years5 years, 2 days

SUMMARY

EAST OF SCOTLAND GOSPEL PARTNERSHIP is an dissolved with number SC404057. It was incorporated 12 years, 9 months, 15 days ago, on 25 July 2011 and it was dissolved 5 years, 2 days ago, on 07 May 2019. The company address is C/O Charlotte Chapel C/O Charlotte Chapel, Edinburgh, EH2 4RT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: 75 Craigleith Hill Avenue Edinburgh EH4 2JL

New address: C/O Charlotte Chapel 58 Shandwick Place Edinburgh EH2 4RT

Change date: 2018-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorna Van Der Merwe

Termination date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: Carrubbers Christian Centre 65 High Street Edinburgh EH1 1SR

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorna Van Der Merwe

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Matheson Lamont

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lamont Court

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Neil Malcolm Macmillan

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lewis Rees

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Robin Scott Sydserff

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alexander Anderson

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Meiklejohn

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-09

Old address: Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTERN CAPITAL NOMINEES (TRUEMAN) LIMITED

31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:11088159
Status:ACTIVE
Category:Private Limited Company

NATIV LIMITED

ST. JAMES HOUSE,LONDON,W8 5HD

Number:04301123
Status:ACTIVE
Category:Private Limited Company

PROGRESS LAND (HAYLE) LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:09993978
Status:ACTIVE
Category:Private Limited Company

S.K.S.S FOOD LIMITED

24 SANDY LANE,MITCHAM,CR4 2HD

Number:11305106
Status:ACTIVE
Category:Private Limited Company

STONOROSACT LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11145780
Status:ACTIVE
Category:Private Limited Company

TABFERN LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:03273819
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