NORTH EAST PUBLICATIONS & MARKETING LTD
Status | DISSOLVED |
Company No. | SC344863 |
Category | Private Limited Company |
Incorporated | 24 Jun 2008 |
Age | 16 years, 16 days |
Jurisdiction | Scotland |
Dissolution | 25 Jun 2021 |
Years | 3 years, 15 days |
SUMMARY
NORTH EAST PUBLICATIONS & MARKETING LTD is an dissolved private limited company with number SC344863. It was incorporated 16 years, 16 days ago, on 24 June 2008 and it was dissolved 3 years, 15 days ago, on 25 June 2021. The company address is 12 Carden Place, Aberdeen, AB10 1UR, Aberdeenshire.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 25 Mar 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Resolution
Date: 08 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 21 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Stephen Finlay Mackintosh
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Anderson
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric farquharson
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
RENNIE WELCH BERWICK WORKSPACE,BERWICK-UPON-TWEED,TD15 1BN
Number: | 11956555 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 REDCLIFFE GARDENS, CHELSEA,LONDON,SW10 9BH
Number: | 11606945 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B PLAINS ROAD,NOTTINGHAM,NG3 5JU
Number: | 08336989 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09392883 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 ARGYLE STREET,GLASGOW,G3 8LZ
Number: | SC505502 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 RIDGEWAY AVENUE,HEREFORD,HR2 6HW
Number: | 11922137 |
Status: | ACTIVE |
Category: | Private Limited Company |