This company is commonly known as 748 Ltd. The company was founded 17 years ago and was given the registration number SC308855. The firm's registered office is in STORNOWAY. You can find them at 49/50 Bayhead, , Stornoway, Western Isles. This company's SIC code is 56302 - Public houses and bars.
Name | : | 748 LTD |
---|---|---|
Company Number | : | SC308855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2006 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 49/50 Bayhead, Stornoway, Western Isles, HS1 2DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49/50 Bayhead, Stornoway, Scotland, HS1 2DZ | Secretary | 20 September 2006 | Active |
49/50 Bayhead, Stornoway, Scotland, HS1 2DZ | Director | 20 September 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 20 September 2006 | Active |
3 Steinish, Stornoway, Isle Of Lewis, HS2 0AA | Director | 28 November 2006 | Active |
31a Knock, Point, Isle Of Lewis, HS2 0BW | Director | 20 September 2006 | Active |
Mr Moray Jackson Weir | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49/50 Bayhead, Stornoway, Scotland, HS1 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-03 | Gazette | Gazette filings brought up to date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Change account reference date company previous extended. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Officers | Change person director company with change date. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Officers | Change person secretary company with change date. | Download |
2014-10-07 | Officers | Change person director company with change date. | Download |
2014-10-07 | Address | Change registered office address company with date old address new address. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Termination director company with name termination date. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.