CHROME DESIGNS SCOTLAND LTD
Status | DISSOLVED |
Company No. | SC518827 |
Category | Private Limited Company |
Incorporated | 27 Oct 2015 |
Age | 8 years, 7 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 08 May 2018 |
Years | 6 years, 1 month, 9 days |
SUMMARY
CHROME DESIGNS SCOTLAND LTD is an dissolved private limited company with number SC518827. It was incorporated 8 years, 7 months, 21 days ago, on 27 October 2015 and it was dissolved 6 years, 1 month, 9 days ago, on 08 May 2018. The company address is C/O Millbank Decorators Ltd Unit 10 C/O Millbank Decorators Ltd Unit 10, Coatbridge, ML5 3SP.
Company Fillings
Gazette dissolved voluntary
Date: 08 May 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2018
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Old address: C/O Fleming 4 Woodside Terrace Glasgow G3 7UY Scotland
Change date: 2018-01-16
New address: C/O Millbank Decorators Ltd Unit 10 29 Coatbank Street Coatbridge ML5 3SP
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Capital allotment shares
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2015-12-15
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gallacher
Appointment date: 2015-10-27
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr Marc Gallacher
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Mclennaghan
Termination date: 2015-10-27
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mclennaghan
Appointment date: 2015-10-27
Documents
Some Companies
DEBO ADEGOKE COVENANT MEDIA MINISTRY LIMITED
13 GLENDALE WAY,LONDON,SE28 8HA
Number: | 06936359 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11534819 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGLEY PARK MANAGEMENT COMPANY LIMITED
FELLS HOUSE,BERKHAMSTED,HP4 3EZ
Number: | 06897274 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARR BANK GARDEN CENTRE,MILNTHORPE,LA7 7JY
Number: | 07945824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASDEN HOUSE,WEST BROMWICH,B70 8HA
Number: | 01750948 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11141917 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |