FOUNDRY PROPERTY LIMITED
Status | DISSOLVED |
Company No. | SC539359 |
Category | Private Limited Company |
Incorporated | 01 Jul 2016 |
Age | 7 years, 9 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 20 days |
SUMMARY
FOUNDRY PROPERTY LIMITED is an dissolved private limited company with number SC539359. It was incorporated 7 years, 9 months, 28 days ago, on 01 July 2016 and it was dissolved 4 years, 9 months, 20 days ago, on 09 July 2019. The company address is 26 George Square, Edinburgh, EH8 9LD, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Frederick Bugatti Multon
Change date: 2019-02-25
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Steven Francis Turnbull
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Francis Turnbull
Cessation date: 2018-11-20
Documents
Confirmation statement with updates
Date: 30 Sep 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 30 Sep 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Steven Turnbull
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Certificate change of name company
Date: 07 Feb 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st lukes dev co LIMITED\certificate issued on 07/02/18
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Francis Turnbull
Appointment date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Some Companies
3 COUNTY PROPERTY COMMERCIAL SERVICES LIMITED
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 11694320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE STREET CHAMBERS 72,MANCHESTER,M3 2RJ
Number: | 09739933 |
Status: | ACTIVE |
Category: | Private Limited Company |
J GRAHAM WILLIAMS (COLORECTAL SURGERY) LIMITED
6TH FLOOR BANK HOUSE,BIRMINGHAM,B2 5AL
Number: | 07353300 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MOVECENTRAL PROPERTY MANAGEMENT LIMITED
6 CHURCH VIEW CLOSE,SURREY,RH6 8SG
Number: | 02418644 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
34 REACHVIEW CLOSE,LONDON,NW1 0TY
Number: | 10153585 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CORNWALLIS ROAD,DAGENHAM,RM9 5NA
Number: | 11222971 |
Status: | ACTIVE |
Category: | Private Limited Company |