This company is commonly known as 71/73 High Street (dumbarton) (no.1) Limited. The company was founded 22 years ago and was given the registration number SC226216. The firm's registered office is in GLASGOW. You can find them at 319 St Vincent Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED |
---|---|---|
Company Number | : | SC226216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 December 2001 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 319 St Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Queensway, London, NW4 2TN | Secretary | 12 April 2002 | Active |
4 Queensway, London, NW4 2TN | Director | 12 April 2002 | Active |
4 Queens Way, London, NW4 2TN | Director | 12 April 2002 | Active |
18 Woodburn Terrace, Edinburgh, EH10 4SJ | Secretary | 12 December 2001 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET | Corporate Secretary | 15 January 2002 | Active |
6 Moat Place, Edinburgh, EH14 1NY | Director | 12 December 2001 | Active |
8 Blackbarony Road, Edinburgh, Scotland, EH16 5QP | Director | 15 January 2002 | Active |
18 Woodburn Terrace, Edinburgh, EH10 4SJ | Director | 12 December 2001 | Active |
14 Knowesley Park, Haddington, EH41 3TB | Director | 15 January 2002 | Active |
5 Wellington Terrace, Lanark, ML11 7QQ | Director | 15 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-02 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-02-18 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-10-28 | Address | Change registered office address company with date old address new address. | Download |
2015-09-04 | Address | Change registered office address company with date old address new address. | Download |
2015-08-28 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2015-08-28 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2015-08-21 | Miscellaneous | Court order. | Download |
2015-04-24 | Gazette | Gazette dissolved compulsory. | Download |
2015-01-02 | Gazette | Gazette notice compulsory. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-04 | Gazette | Gazette filings brought up to date. | Download |
2012-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-23 | Gazette | Gazette notice compulsory. | Download |
2011-09-16 | Accounts | Accounts with made up date. | Download |
2011-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-29 | Accounts | Accounts with made up date. | Download |
2010-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-11-25 | Annual return | Legacy. | Download |
2008-11-24 | Annual return | Legacy. | Download |
2008-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.