This company is commonly known as Ten Nineteen Ltd. The company was founded 12 years ago and was given the registration number SC407367. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TEN NINETEEN LTD |
---|---|---|
Company Number | : | SC407367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 2011 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 23 February 2015 | Active |
C/O Res Associates Ltd, 5 Royal Exchange, Glasgow, Scotland, G1 3AH | Director | 13 September 2011 | Active |
Mr Philip Sunderland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | C/O Leonard Curtis Recovery Limited, Fourth Floor, Glasgow, G2 7DA |
Nature of control | : |
|
Mr Stuart Sunderland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | United Kingdom |
Address | : | C/O Leonard Curtis Recovery Limited, Fourth Floor, Glasgow, G2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-19 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-05-09 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Change account reference date company current extended. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-07 | Resolution | Resolution. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Capital | Capital variation of rights attached to shares. | Download |
2015-04-22 | Capital | Capital name of class of shares. | Download |
2015-04-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.