PROPERTY LOUNGE (CUMBERNAULD) LTD
Status | LIQUIDATION |
Company No. | SC417381 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 3 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
PROPERTY LOUNGE (CUMBERNAULD) LTD is an liquidation private limited company with number SC417381. It was incorporated 12 years, 3 months, 13 days ago, on 20 February 2012. The company address is C/O Grainger Corporate Rescue & Recovery Third Floor C/O Grainger Corporate Rescue & Recovery Third Floor, Glasgow, G2 2BX.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL Scotland
New address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX
Change date: 2024-02-20
Documents
Resolution
Date: 20 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
New address: Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL
Old address: C/O Davidson Sharp 7 Co. Lennox House Lennox Road Cumbernauld Glasgow G67 1LL
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Gazette filings brought up to date
Date: 22 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Address
Type: AD01
Old address: Lennox House Lennox Road Seafar Glasgow G67 1LL
New address: C/O Davidson Sharp 7 Co. Lennox House Lennox Road Cumbernauld Glasgow G67 1LL
Change date: 2015-01-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Some Companies
17 AIRDALE ROAD,STONE,ST15 8DP
Number: | 08021343 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSY BEE NURSERY (ELMWOOD) LIMITED
1 CUPAR BUSINESS CENTRE,CUPAR,KY15 4SX
Number: | SC238736 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN INVESTMENTS (UK) LIMITED
1 ADAMS HOUSE,HARLOW,CM20 1BD
Number: | 06989054 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORLANDIS CAPITAL HOLDINGS LIMITED
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 10709657 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11885191 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAYAWAY SUPPLIES (SCOTLAND) LIMITED
C/O KROLL BUCHLER PHILLIPS,26 WEST NILE STREET,G1 2PF
Number: | SC053858 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |