GO RURAL LIMITED
Status | DISSOLVED |
Company No. | SC417749 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 1 day |
SUMMARY
GO RURAL LIMITED is an dissolved private limited company with number SC417749. It was incorporated 12 years, 3 months, 7 days ago, on 23 February 2012 and it was dissolved 4 years, 2 months, 1 day ago, on 31 March 2020. The company address is 5 Whitefriars Crescent, Perth, PH2 0PA, Perthshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
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
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-07
New address: 5 Whitefriars Crescent Perth Perthshire PH2 0PA
Old address: 4 Atholl Crescent Perth Perthshire PH1 5NG
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 25 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 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: 24 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 11 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Termination director company with name termination date
Date: 03 Mar 2014
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Anne Craigie
Termination date: 2013-07-24
Documents
Termination director company with name termination date
Date: 03 Mar 2014
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-07-22
Officer name: Martyn George Steedman
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name termination date
Date: 19 Jun 2013
Action Date: 24 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Hugh Riddell
Termination date: 2013-02-24
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change account reference date company current extended
Date: 25 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Address
Type: AD01
Old address: 20 Barnton Street Stirling FK8 1NE United Kingdom
Change date: 2012-07-24
Documents
Some Companies
3-4 BOWER TERRACE, TONBRIDGE,KENT,ME16 8RY
Number: | 05708441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP
Number: | 03968297 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PRINCE ALBERT RD,LONDON,NW1 7SR
Number: | 11493483 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON MAGILL SEARCH & SELECTION LIMITED
HEATHVIEW MEADOWCOURT ROAD,LONDON,SE3 9DU
Number: | 07283811 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STATION ROAD,WEST DRAYTON,UB7 7BT
Number: | 08937516 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRALEY RD,BRISTOL,BS9 3BS
Number: | 11071106 |
Status: | ACTIVE |
Category: | Private Limited Company |