COMAR INVESTMENTS LIMITED

Saffery Champness Kintail House Saffery Champness Kintail House, Inverness, IV2 3BW, Inverness-Shire
StatusDISSOLVED
Company No.SC327170
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age17 years, 5 days
JurisdictionScotland
Dissolution11 Nov 2011
Years12 years, 7 months, 27 days

SUMMARY

COMAR INVESTMENTS LIMITED is an dissolved private limited company with number SC327170. It was incorporated 17 years, 5 days ago, on 03 July 2007 and it was dissolved 12 years, 7 months, 27 days ago, on 11 November 2011. The company address is Saffery Champness Kintail House Saffery Champness Kintail House, Inverness, IV2 3BW, Inverness-shire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-13

Officer name: Mr William Henderson Gray

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-13

Officer name: William Henderson Gray

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 08 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wotherspoon

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomson

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcguinness

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-10

Old address: 7 Castle Street Edinburgh EH2 3AH

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Henderson Gray

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary roderick urquhart

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 30/09/08

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM ESTATE HOMES LIMITED

ESTATE OFFICE,WOODSTOCK,OX20 1PP

Number:10748535
Status:ACTIVE
Category:Private Limited Company

HARTSELTGER LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10935923
Status:ACTIVE
Category:Private Limited Company
Number:06455468
Status:ACTIVE
Category:Private Limited Company

PHIL COMMS LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:10171364
Status:ACTIVE
Category:Private Limited Company

PIONEER SELECTION LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:06170504
Status:ACTIVE
Category:Private Limited Company

SAIGRACE PHARMACY LTD

37 WARREN STREET,,W1T 6AD

Number:06511603
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