COUNCIL TAX EXPERT CIC

89 West Regent Street, Glasgow, G2 2BA, Scotland
StatusDISSOLVED
Company No.SC535377
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 1 month, 3 days
JurisdictionScotland
Dissolution03 Mar 2020
Years4 years, 3 months, 13 days

SUMMARY

COUNCIL TAX EXPERT CIC is an dissolved private limited company with number SC535377. It was incorporated 8 years, 1 month, 3 days ago, on 13 May 2016 and it was dissolved 4 years, 3 months, 13 days ago, on 03 March 2020. The company address is 89 West Regent Street, Glasgow, G2 2BA, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: 89 West Regent Street Glasgow G2 2BA

Old address: C/O Carrington Dean Group Ltd Fyfe Chamb 105 West George Street Glasgow G2 1PB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Christopher Dean

Change date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Peter Mcphail

Change date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: C/O Carrington Dean Group Ltd Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom

Change date: 2017-01-18

New address: C/O Carrington Dean Group Ltd Fyfe Chamb 105 West George Street Glasgow G2 1PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: C/O Carrington Dean Group Ltd Fyfe Chambers 105 West George Street Glasgow G2 1PB

Change date: 2016-08-23

Old address: Fyfe Chambers 105 West George Street Glasgow G2 1PB

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Peter Mcphail

Appointment date: 2016-05-19

Documents

View document PDF

Certificate change of name company

Date: 20 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forty eight shelf (276) CIC\certificate issued on 20/05/16

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation community interest company

Date: 13 May 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADF CONSULTING LTD

ROOM 3A, HILLCROFT HOUSE WHISBY ROAD,LINCOLN,LN6 3QJ

Number:07690181
Status:ACTIVE
Category:Private Limited Company

AYNSLEY TRADING LTD

AYNSLEY MILL (PORTLAND WORKS) SUTHERLAND ROAD,STOKE-ON-TRENT,ST3 1HH

Number:11559708
Status:ACTIVE
Category:Private Limited Company

BRIDGE GROUP HOLDINGS LTD

WESTGATE CHAMBERS,PINNER,HA5 3LA

Number:06927420
Status:ACTIVE
Category:Private Limited Company

DIRECT FLEET INSURANCE SERVICES LTD

C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:05816268
Status:ACTIVE
Category:Private Limited Company

J P BARDSLEY CONSULTANCY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11263516
Status:ACTIVE
Category:Private Limited Company

PB AUDIO GROUP LTD

16 MERTON DRIVE,CHESTER,CH4 7PQ

Number:10645951
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