Active - Proposal to Strike off
Company Information for SC209725 LIMITED
151 ST VINCENT STREET, GLASGOW, G2 5NJ,
|
Company Registration Number
SC209725
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SC209725 LIMITED | ||||
Legal Registered Office | ||||
151 ST VINCENT STREET GLASGOW G2 5NJ | ||||
Previous Names | ||||
|
Company Number | SC209725 | |
---|---|---|
Company ID Number | SC209725 | |
Date formed | 2000-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 07/08/2010 | |
Return next due | 04/09/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2019-01-05 17:00:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
CERTNM | COMPANY NAME CHANGED PITKERRO CERTIFICATE ISSUED ON 15/03/18 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA AL-KORDI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 23/08/10 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WALLACE WISEMAN | |
AP03 | Appointment of Mrs Sandra Joan Al-Kordi as company secretary | |
AP01 | DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WISEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYALL ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN TURNBULL | |
AA01 | Previous accounting period extended from 31/08/09 TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | Return made up to 07/08/09; full list of members | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
466(Scot) | Alter floating charge 4 | |
410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 09/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SAMUEL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARVIS SNOOK / 01/07/2008 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: EMMOCK WOOD EMMOCK ROAD, TEALING DUNDEE DD3 0PZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 100000/80000 28/11/05 £ SR 20000@1=20000 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 9 COX STREET, DOWNFIELD DUNDEE ANGUS DD3 9HA | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
SRES04 | £ NC 100/100000 29/08 | |
88(2)R | AD 29/08/00--------- £ SI 99998@1=99998 £ IC 2/100000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/00 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as SC209725 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |