143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC374220

Incorporation date

05/03/2010

Size

Dormant

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
Application to strike the company off the register
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Termination of appointment of Andrew Fraser Speedie as a director on 2021-02-24
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/11/2020
Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 2020-11-18
dot icon16/11/2020
Amended accounts for a dormant company made up to 2020-03-31
dot icon13/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/09/2014
Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 2014-09-03
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon31/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Alan John Howie on 2012-01-18
dot icon05/03/2012
Director's details changed for Mr Andrew Fraser Speedie on 2012-01-18
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/12/2011
Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 2011-12-06
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Alan John Howie on 2011-03-01
dot icon30/03/2010
Certificate of change of name
dot icon26/03/2010
Termination of appointment of Simon Brown as a director
dot icon26/03/2010
Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 2010-03-26
dot icon26/03/2010
Termination of appointment of As Company Services Limited as a secretary
dot icon26/03/2010
Termination of appointment of Bruce Farquhar as a director
dot icon26/03/2010
Appointment of Alan John Howie as a director
dot icon26/03/2010
Appointment of Andrew Fraser Speedie as a director
dot icon26/03/2010
Resolutions
dot icon05/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AS COMPANY SERVICES LIMITED
Corporate Secretary
05/03/2010 - 19/03/2010
235
Farquhar, Bruce
Director
05/03/2010 - 19/03/2010
45
Speedie, Andrew Fraser
Director
18/03/2010 - 24/02/2021
26
Howie, Alan John
Director
18/03/2010 - Present
24
Brown, Simon Thomas David
Director
05/03/2010 - 19/03/2010
153

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED

143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 05/03/2010 with the registered office located at 1 George Square, Glasgow G2 1AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED?

toggle

143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 05/03/2010 and dissolved on 28/05/2024.

Where is 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED located?

toggle

143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED do?

toggle

143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.