C S LETTING LIMITED

231/233 St. Vincent Street, Glasgow, G2 5QY, Scotland
StatusDISSOLVED
Company No.SC221788
CategoryPrivate Limited Company
Incorporated01 Aug 2001
Age22 years, 11 months, 17 days
JurisdictionScotland
Dissolution22 Aug 2014
Years9 years, 10 months, 27 days

SUMMARY

C S LETTING LIMITED is an dissolved private limited company with number SC221788. It was incorporated 22 years, 11 months, 17 days ago, on 01 August 2001 and it was dissolved 9 years, 10 months, 27 days ago, on 22 August 2014. The company address is 231/233 St. Vincent Street, Glasgow, G2 5QY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annette Hunter

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Mortimer

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Mortimer

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Lynnet Leisure Goup 23 Royal Exchange Square Glasgow G1 3AJ

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Hunter

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mortimer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed james mortimer

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed lynn mortimer

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beamflat LIMITED\certificate issued on 10/12/08

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abdul sattar

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hamida sattar

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU

Documents

View document PDF

Legacy

Date: 15 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 14/01/05 from: 57 ruthven lane glasgow G12 9BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jan 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 16/10/01 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Incorporation company

Date: 01 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMLIB AVIATION LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:07931903
Status:ACTIVE
Category:Private Limited Company

BINNIE MURRAY & HUTTON LIMITED

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC263100
Status:ACTIVE
Category:Private Limited Company

CONSEIN LTD

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11786907
Status:ACTIVE
Category:Private Limited Company

J WARREN LTD

HIGHCLERE STUD,NEWBURY,RG20 9LT

Number:10637821
Status:ACTIVE
Category:Private Limited Company

MARTIN DIPLOCK LTD

TIMBERLY,AXMINSTER,EX13 5AD

Number:07411197
Status:ACTIVE
Category:Private Limited Company

TELLTALE TOTS LTD

7 CLINE COURT,MILTON KEYNES,MK8 0DB

Number:10225592
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