SEVENTH CROW LTD

56/3 Elm Row, Edinburgh, EH7 4AQ, Scotland
StatusDISSOLVED
Company No.SC459084
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 9 months
JurisdictionScotland
Dissolution23 Jul 2019
Years4 years, 10 months, 21 days

SUMMARY

SEVENTH CROW LTD is an dissolved private limited company with number SC459084. It was incorporated 10 years, 9 months ago, on 13 September 2013 and it was dissolved 4 years, 10 months, 21 days ago, on 23 July 2019. The company address is 56/3 Elm Row, Edinburgh, EH7 4AQ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

New address: 56/3 Elm Row Edinburgh EH7 4AQ

Change date: 2019-03-19

Old address: 2/4 Comely Bank Row Edinburgh EH4 1DY Scotland

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Address

Type: AD01

Old address: 2 Commercial Street 2nd Floor, Suite 6 Edinburgh EH6 6JA

Change date: 2019-01-27

New address: 2/4 Comely Bank Row Edinburgh EH4 1DY

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bianca Herold

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: 2 Commercial Street 2Nf Floor, Suite 6 Edinburgh EH6 6JA

Old address: 2/12 Salmond Place Edinburgh EH7 5st

Change date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Administrative restoration company

Date: 26 Jul 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Monika Lewandowska

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Monika Lewandowska

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

234 LONDON ROAD COMPANY LIMITED

15 LEANDER ROAD,,CR7 6JY

Number:05753023
Status:ACTIVE
Category:Private Limited Company

BEELINE TAXIS (CHESHIRE) LTD

UNIT 27 BRIERLEY BUSINESS CENTRE,CREWE,CW1 2AZ

Number:06641619
Status:ACTIVE
Category:Private Limited Company

MARION CONSULTING LIMITED

48 HILLCREST ROAD,BROMLEY,BR1 4SB

Number:10758689
Status:ACTIVE
Category:Private Limited Company

MOOR PROPERTIES & FINANCE LIMITED

MESSRS ELLIOT, WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:01648406
Status:LIQUIDATION
Category:Private Limited Company

POPEFORD FINE INTERIORS LTD

THE STUDIO, UNIT 6 LONGBRIDGE HOUSE FARM,EASINGWOLD,YO61 3ET

Number:10970878
Status:ACTIVE
Category:Private Limited Company

SUPREME TEXTILES LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:05153568
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