THE SCOTTISH INTERNATIONAL CHILDRENS FESTIVAL LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC218252
CategoryPrivate Limited Company
Incorporated20 Apr 2001
Age23 years, 2 months, 15 days
JurisdictionScotland
Dissolution07 May 2010
Years14 years, 1 month, 29 days

SUMMARY

THE SCOTTISH INTERNATIONAL CHILDRENS FESTIVAL LIMITED is an dissolved private limited company with number SC218252. It was incorporated 23 years, 2 months, 15 days ago, on 20 April 2001 and it was dissolved 14 years, 1 month, 29 days ago, on 07 May 2010. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter alexander lawson

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alan henry soppitt

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/04/03

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian fifty (805) LIMITED\certificate issued on 01/11/01

Documents

View document PDF

Incorporation company

Date: 20 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANBAG NATURAL HEALTH LIMITED

THE ZINC BUILDING, VENTURA PARK,CARTERTON,OX18 1AD

Number:04488453
Status:ACTIVE
Category:Private Limited Company

OB MECH-TECH LIMITED

262 HIGH ROAD,HARROW,HA3 7BB

Number:08902722
Status:ACTIVE
Category:Private Limited Company

OCELLICS CONSULTING LTD

7, CRESTA COURT,LONDON,W5 3DE

Number:04973776
Status:ACTIVE
Category:Private Limited Company

QUEST WH BRIDGE LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10122739
Status:LIQUIDATION
Category:Private Limited Company

SIMPLYFX NORTH AMERICA LIMITED

C/O KPMG LLP,191 WEST GEORGE STREET,G2 2LJ

Number:SC147758
Status:RECEIVERSHIP
Category:Private Limited Company

SOLAR STRATEGIC VALUE MANAGEMENT LIMITED

1 JEDBURGH ROAD,LONDON,E13 9LQ

Number:11275289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source