THE 3 PAINTERS LIMITED

55 Park Avenue, Loanhead, EH20 9BD, Scotland
StatusDISSOLVED
Company No.SC538782
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age8 years, 20 days
JurisdictionScotland
Dissolution11 Feb 2020
Years4 years, 5 months, 3 days

SUMMARY

THE 3 PAINTERS LIMITED is an dissolved private limited company with number SC538782. It was incorporated 8 years, 20 days ago, on 24 June 2016 and it was dissolved 4 years, 5 months, 3 days ago, on 11 February 2020. The company address is 55 Park Avenue, Loanhead, EH20 9BD, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 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: 25 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andor Gavaller

Cessation date: 2017-09-01

Documents

View document PDF

Capital cancellation shares

Date: 16 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-03

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Zsolt Puju

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: 12 Saughton Park Saughton Park Edinburgh EH12 5TD Scotland

New address: 55 Park Avenue Loanhead EH20 9BD

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

Capital allotment shares

Date: 08 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAHAM J NORRIS TRANSPORT LIMITED

53 LEWIS CLOSE, ADLINGTON,LANCASHIRE,PR7 4JU

Number:05279432
Status:ACTIVE
Category:Private Limited Company

ION / GYMNASTICS SUPPORT AGENCY LTD

56 KATESBRIDGE ROAD,DROMORE,BT25 2PN

Number:NI654676
Status:ACTIVE
Category:Private Limited Company

MATCHCODE SYSTEMS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:00971376
Status:ACTIVE
Category:Private Limited Company

SEAN DAVIS LTD

17A HAWTHORNE DRIVE,LEICESTER,LE5 6DL

Number:09543500
Status:ACTIVE
Category:Private Limited Company

ST GILES TRUST

GEORGIAN HOUSE,LONDON,SE5 8JB

Number:02175146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:10170179
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