GET THE POINT LTD.

Templelands Templelands, Dunbar, EH42 1EN, East Lothian, Scotland
StatusACTIVE
Company No.SC308321
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 10 months, 4 days
JurisdictionScotland

SUMMARY

GET THE POINT LTD. is an active private limited company with number SC308321. It was incorporated 17 years, 10 months, 4 days ago, on 08 September 2006. The company address is Templelands Templelands, Dunbar, EH42 1EN, East Lothian, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: PO Box 2 Templelands High Street Dunbar Est Lothian EH42 1EN Scotland

New address: PO Box 2 Templelands High Street Dunbar East Lothian EH42 1EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: 47-49 the Square Kelso TD5 7HW United Kingdom

New address: PO Box 2 Templelands High Street Dunbar Est Lothian EH42 1EN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2022

Action Date: 28 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-28

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 2 Templelands 29 High Street Dunbar East Lothian EH42 1EN Scotland

New address: 47-49 the Square Kelso TD5 7HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 2 Templelands 29 High Street Dunbar East Lothian Scotland

New address: 2 Templelands 29 High Street Dunbar East Lothian EH42 1EN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: C/O Dickson & Co 1 the Square East Linton East Lothian EH40 3AD

New address: 2 Templelands 29 High Street Dunbar East Lothian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Alder

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Alder

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Philip Immirzi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Charles Philip Immirzi

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: 27 Lauriston Street Edinburgh EH3 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / charles immirzi / 17/10/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ruth alder / 17/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/09/06--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & K L SERVICES LIMITED

DRAKE HOUSE GADBROOK WAY, GADBROOK PARK,NORTHWICH,CW9 7RA

Number:06126598
Status:ACTIVE
Category:Private Limited Company

ALBATROSS AIR LIMITED

THE OLD HOUSE,BUCKINGHAM,MK18 1QU

Number:03675055
Status:ACTIVE
Category:Private Limited Company

DANENBERG OBERLIN-IN-LONDON PROGRAM

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:02079255
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MMCGG LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11958954
Status:ACTIVE
Category:Private Limited Company

PEACE FAST FOOD LTD

7 DENE STREET,WHITLEY BAY,NE25 0LT

Number:09747994
Status:ACTIVE
Category:Private Limited Company

R&C ACCOUNTANTS LTD

24 NEAVE CRESCENT,ROMFORD,RM3 8HN

Number:11208001
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