SEAN MOORE CREATIVE CONSULTANCY LIMITED

106 Newhaven Road 106 Newhaven Road, Edinburgh, EH6 4BR
StatusDISSOLVED
Company No.SC459736
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 7 months, 11 days
JurisdictionScotland
Dissolution09 Nov 2021
Years2 years, 5 months, 22 days

SUMMARY

SEAN MOORE CREATIVE CONSULTANCY LIMITED is an dissolved private limited company with number SC459736. It was incorporated 10 years, 7 months, 11 days ago, on 20 September 2013 and it was dissolved 2 years, 5 months, 22 days ago, on 09 November 2021. The company address is 106 Newhaven Road 106 Newhaven Road, Edinburgh, EH6 4BR.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Mr Sean Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2015

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-06-25

Officer name: Ah&Co Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2015

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-10

Officer name: Andrew Hamilton & Co Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: 38 Dean Park Mews Edinburgh EH4 1ED Scotland

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DCM PROPERTY SOLUTIONS LIMITED

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11330200
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRANSACTION SYSTEMS (EUROPE) LIMITED

BRANCH REGISTRATION,REFER TO PARENT REGISTER,

Number:FC026012
Status:ACTIVE
Category:Other company type

KENT MANAGEMENT LIMITED

2 MILLENIUM GATE,CREWE,CW1 6XB

Number:08709511
Status:ACTIVE
Category:Private Limited Company

MATTHEW JAMES PROPERTY SERVICES LTD

24A WARWICK ROW,COVENTRY,CV1 1EY

Number:07613576
Status:ACTIVE
Category:Private Limited Company

POOLCLEAN LIMITED

BOWER LODGE,EAST GRINSTEAD,RH19 3QE

Number:08427862
Status:ACTIVE
Category:Private Limited Company

SENDDR SOFTWARE UK LIMITED

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:09949118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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