PORTPATRICK COMMUNITY DEVELOPMENT TRUST

7a Main Street 7a Main Street, Stranraer, DG9 8JN, Scotland
StatusDISSOLVED
Company No.SC611849
Category
Incorporated25 Oct 2018
Age5 years, 7 months, 3 days
JurisdictionScotland
Dissolution25 Apr 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABN (OVERSEAS) LIMITED

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

BOVEY CASTLE PROPERTY LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:09552863
Status:ACTIVE
Category:Private Limited Company

HGCAPITAL MERCURY 2 E L.P.

1 ROYAL PLAZA,ST PETER PORT,GY1 2HL

Number:LP017549
Status:ACTIVE
Category:Limited Partnership

INNOLIA LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05717557
Status:IN ADMINISTRATION
Category:Private Limited Company
Number:10868715
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