This company is commonly known as Downshore Limited. The company was founded 19 years ago and was given the registration number SC285365. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | DOWNSHORE LIMITED |
---|---|---|
Company Number | : | SC285365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 May 2005 |
End of financial year | : | 31 May 2014 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bowmore Crescent, East Kilbride, Glasgow, Scotland, G74 5DD | Director | 16 April 2013 | Active |
41 Deans Avenue, Halfway, Cambuslang, Glasgow, G72 8UU | Secretary | 22 July 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 26 May 2005 | Active |
9a East Abercromby Street, Helensburgh, G84 7SP | Director | 22 July 2005 | Active |
41, Deans Avenue, Cambuslang, Glasgow, Scotland, G72 8UU | Director | 27 May 2011 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 26 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-21 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2016-01-21 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2016-01-21 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-16 | Officers | Termination director company with name. | Download |
2013-04-16 | Officers | Appoint person director company with name. | Download |
2013-04-16 | Officers | Termination secretary company with name. | Download |
2013-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-08 | Officers | Appoint person director company with name. | Download |
2012-02-08 | Officers | Termination director company with name. | Download |
2011-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-16 | Gazette | Gazette filings brought up to date. | Download |
2010-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-01 | Gazette | Gazette notice compulsary. | Download |
2010-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.