CORNASCRIEBE 2010 LIMITED

36 Longman Drive, Inverness, IV1 1SU, Inverness-Shire
StatusDISSOLVED
Company No.SC371471
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 5 months, 19 days
JurisdictionScotland
Dissolution16 May 2014
Years10 years, 1 month, 23 days

SUMMARY

CORNASCRIEBE 2010 LIMITED is an dissolved private limited company with number SC371471. It was incorporated 14 years, 5 months, 19 days ago, on 20 January 2010 and it was dissolved 10 years, 1 month, 23 days ago, on 16 May 2014. The company address is 36 Longman Drive, Inverness, IV1 1SU, Inverness-shire.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gail Gillian Matheson

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Torrance

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Pauline Fox

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Bermingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Margaret Torrance

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Rhodes Mcfarlane-Slack

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-19

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Bermingham

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN BEAR WORKPLACE SOLUTIONS LIMITED

15, DELAMERE CLOSE,SANDBACH,CW11 1XY

Number:09541981
Status:ACTIVE
Category:Private Limited Company

DORSET HEATING LTD

E1 ROMANY CENTRE BUSINESS PARK WAREHAM ROAD,POOLE,BH16 6JL

Number:07725287
Status:ACTIVE
Category:Private Limited Company

HAVELET LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09908613
Status:ACTIVE
Category:Private Limited Company

HAWKER SIDDELEY SWITCHGEAR LIMITED

11TH FLOOR THE COLMORE BUILDING,BIRMINGHAM,B4 6AT

Number:00370559
Status:ACTIVE
Category:Private Limited Company

MERCHANT BROKER UK LIMITED

35 HIGHGROVE ROAD,CHATHAM,ME5 7QG

Number:11396919
Status:ACTIVE
Category:Private Limited Company

PLATINUM BAY (TRADING) LIMITED

91-95 WOODVILLE ROAD,CARDIFF,CF24 4DX

Number:08122062
Status:LIQUIDATION
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