UKBizDB.co.uk

SC091298 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sc091298 Limited. The company was founded 39 years ago and was given the registration number SC091298. The firm's registered office is in EDINBURGH. You can find them at Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 4525 - Other special trades construction.

Company Information

Name:SC091298 LIMITED
Company Number:SC091298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1985
End of financial year:31 July 2008
Jurisdiction:Scotland
Industry Codes:
  • 4525 - Other special trades construction
  • 4533 - Plumbing

Office Address & Contact

Registered Address:Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Garleton Park, Aberlady, EH32 0UH

Director21 November 1988Active
48 Greenbank Drive, Edinburgh, EH10 5SA

Director-Active
43, Eskbridge, Penicuik, EH23 8QR

Director02 August 2004Active
4 Braid Mount View, Edinburgh, EH10 6JL

Secretary-Active
48 Foxknowe Place, Livingston, EH54 6TX

Secretary29 January 2004Active
48 Foxknowe Place, Livingston, EH54 6TX

Director02 August 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2017-12-12Miscellaneous

Court order.

Download
2017-12-12Change of name

Certificate change of name company.

Download
2016-05-05Gazette

Gazette dissolved liquidation.

Download
2016-02-05Insolvency

Liquidation voluntary return of final meeting scotland.

Download
2016-02-05Insolvency

Liquidation compulsory return of final meeting scotland.

Download
2013-12-12Address

Change registered office address company with date old address.

Download
2011-11-01Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland.

Download
2011-11-01Insolvency

Liquidation in administration progress report scotland.

Download
2011-01-27Insolvency

Liquidation in administration deemed proposal scotland.

Download
2010-12-30Insolvency

Liquidation in administration proposals scotland.

Download
2010-11-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2010-05-21Capital

Capital allotment shares.

Download
2010-05-21Resolution

Resolution.

Download
2010-05-21Capital

Capital variation of rights attached to shares.

Download
2010-05-21Capital

Capital allotment shares.

Download
2010-05-21Resolution

Resolution.

Download
2010-04-30Officers

Termination director company with name.

Download
2010-04-30Officers

Termination secretary company with name.

Download
2010-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-19Officers

Change person director company with change date.

Download
2010-01-19Officers

Change person director company with change date.

Download
2010-01-19Officers

Change person director company with change date.

Download
2010-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.