SAINSBURY'S MANOR II PROPERTY LIMITED

3 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland
StatusDISSOLVED
Company No.SC492773
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 7 months, 25 days
JurisdictionScotland
Dissolution02 Jan 2024
Years6 months, 27 days

SUMMARY

SAINSBURY'S MANOR II PROPERTY LIMITED is an dissolved private limited company with number SC492773. It was incorporated 9 years, 7 months, 25 days ago, on 04 December 2014 and it was dissolved 6 months, 27 days ago, on 02 January 2024. The company address is 3 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Norman

Appointment date: 2022-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gallier

Termination date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2021

Action Date: 06 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-13

New date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Philip Gallier

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sainsbury's Corporate Secretary Limited

Appointment date: 2021-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Foo

Termination date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Gallier

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Stephen Burke

Termination date: 2019-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan John Cooper

Termination date: 2019-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Fallowfield

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Stephen Burke

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julia Foo

Appointment date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

Old address: Scottish Commercial Office Hurlawcrook Road Langlands Park Industrial Estate East Kilbride G75 0QH

New address: 3 Lochside Avenue Edinburgh EH12 9DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan John Cooper

Appointment date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Peter Barker

Termination date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2017

Action Date: 13 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINELAND INTERNATIONAL TRADE LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09186093
Status:ACTIVE
Category:Private Limited Company

O&M ENGINEERING LIMITED

2 KERSEY ROAD,EGREMONT,CA22 2SF

Number:11582672
Status:ACTIVE
Category:Private Limited Company

SCOTIA PROPERTY DEVELOPMENTS LTD

RICHMOND PLACE,GLASGOW,G73 3BA

Number:SC405877
Status:ACTIVE
Category:Private Limited Company

SHIPWRECK RECORDS LIMITED

8 OSWALD PLACE,DOVER,CT17 0JR

Number:07172110
Status:ACTIVE
Category:Private Limited Company

SYNERGIN LIMITED

8 WESTHAWE,PETERBOROUGH,PE3 6SP

Number:10614366
Status:ACTIVE
Category:Private Limited Company

THE ROTHERHAM HOSPICE TRUST

THE ROTHERHAM HOSPICE,ROTHERHAM,S60 2SW

Number:02234222
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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