PORTPATRICK COMMUNITY DEVELOPMENT TRUST
Status | DISSOLVED |
Company No. | SC611849 |
Category | |
Incorporated | 25 Oct 2018 |
Age | 5 years, 7 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 3 days |
SUMMARY
PORTPATRICK COMMUNITY DEVELOPMENT TRUST is an dissolved with number SC611849. It was incorporated 5 years, 7 months, 3 days ago, on 25 October 2018 and it was dissolved 1 year, 1 month, 3 days ago, on 25 April 2023. The company address is 7a Main Street 7a Main Street, Stranraer, DG9 8JN, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
Old address: 7a Sonas, 5 Military Drive Portpatrick Stranraer Dumfries & Galloway DG9 8LR Scotland
New address: PO Box 7a 7a Main Street Portpatrick Stranraer DG9 8JN
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: C/O Morton Frazer Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
New address: 7a Sonas, 5 Military Drive Portpatrick Stranraer Dumfries & Galloway DG9 8LR
Change date: 2021-01-19
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 22 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Christopher Cain
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Anne Lammie
Appointment date: 2019-07-03
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David William Telford
Change date: 2019-07-03
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Greig Monteith
Change date: 2019-07-03
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-03
Officer name: Mr Harry Harbottle
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Cain
Appointment date: 2019-07-03
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Palmer
Appointment date: 2019-07-03
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Isabella Telford
Termination date: 2019-07-03
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-03
Officer name: Gordon James Mckee
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Douglas Ansell
Termination date: 2019-06-26
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Old address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
New address: C/O Morton Frazer Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
Change date: 2019-07-04
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
New address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
Change date: 2019-04-01
Old address: Portpatrick Village Hall Welsh Place Portpatrick Dumfries and Galloway DG9 8TZ
Documents
Some Companies
WESTON CENTRE,LONDON,W1K 4QY
Number: | 00145374 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW MADDISON CONSULTING LIMITED
3 LEVEN AVENUE,CHESTER LE STREET,DH2 3EZ
Number: | 07485733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX
Number: | 09552863 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL PLAZA,ST PETER PORT,GY1 2HL
Number: | LP017549 |
Status: | ACTIVE |
Category: | Limited Partnership |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05717557 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
JAY'S CONTROLS, INSTRUMENTATION & ELECTRICAL ENGINEERING SERVICES LTD.
62 DOWNSVIEW,CHATHAM,ME5 0AJ
Number: | 10868715 |
Status: | ACTIVE |
Category: | Private Limited Company |