ASTROCAN TITLE LIMITED

Register to unlock more data on OkredoRegister

ASTROCAN TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC146224

Incorporation date

01/09/1993

Size

-

Classification

-

Contacts

Registered address

Registered address

St. Davids House St. Davids House, St Davids Drive, Dalgety Bay KY11 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon07/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2010
First Gazette notice for compulsory strike-off
dot icon08/01/2009
Registered office changed on 08/01/2009 from c/o first scottish st davids house st davids drive dalgety bay KY11 9NB
dot icon08/01/2009
Appointment Terminated Secretary fntc (secretaries) LIMITED
dot icon08/01/2009
Appointment Terminated Director karen harris
dot icon08/01/2009
Appointment Terminated Director brigit scott
dot icon25/09/2008
Director appointed karen rachel harris
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon27/08/2008
Appointment Terminated Director anthony seeldrayers
dot icon13/09/2007
Return made up to 01/09/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon15/09/2006
Return made up to 01/09/06; full list of members
dot icon15/09/2006
Director's particulars changed
dot icon29/06/2006
Total exemption full accounts made up to 2006-04-05
dot icon21/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh, EH6 5NP
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon15/09/2003
Return made up to 01/09/03; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon09/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon18/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon07/09/2001
Return made up to 01/09/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-04-05
dot icon23/09/2000
Return made up to 01/09/00; full list of members
dot icon02/06/2000
Director resigned
dot icon06/09/1999
Return made up to 01/09/99; full list of members
dot icon15/07/1999
Full accounts made up to 1999-04-05
dot icon03/03/1999
Director's particulars changed
dot icon29/09/1998
Return made up to 01/09/98; no change of members
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
Secretary resigned
dot icon11/09/1998
Full accounts made up to 1998-04-05
dot icon18/09/1997
Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP
dot icon16/09/1997
Return made up to 01/09/97; full list of members
dot icon04/07/1997
Full accounts made up to 1997-04-05
dot icon23/04/1997
New director appointed
dot icon15/11/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon04/09/1996
Return made up to 01/09/96; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1996-04-05
dot icon05/01/1996
Accounts made up to 1995-04-05
dot icon07/09/1995
Return made up to 01/09/95; no change of members
dot icon08/11/1994
Registered office changed on 08/11/94 from: elliott house hillside crescent edinburgh EH7 5EA
dot icon21/09/1994
Accounts made up to 1994-04-05
dot icon20/09/1994
Return made up to 01/09/94; full list of members
dot icon20/09/1994
Secretary's particulars changed;director resigned
dot icon05/09/1994
Registered office changed on 05/09/94 from: 24 great king street edinburgh EH3 6QN
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Resolutions
dot icon22/12/1993
Director's particulars changed
dot icon23/09/1993
Accounting reference date notified as 05/04
dot icon03/09/1993
Secretary resigned;new director appointed
dot icon03/09/1993
New secretary appointed;director resigned;new director appointed
dot icon01/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2008
dot iconLast change occurred
05/04/2008

Accounts

dot iconLast made up date
05/04/2008
dot iconNext account date
05/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
01/10/1996 - 31/05/2002
1057
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/09/1993 - 01/09/1993
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
01/09/1993 - 01/09/1993
3784
FNTC (SECRETARIES) LIMITED
Corporate Secretary
24/06/1998 - 23/12/2008
379
Gardner Bougaard, Paul Frederick Francis
Director
01/10/1996 - 31/05/2002
712

Persons with Significant Control

0

No PSC data available.

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 ASTROCAN TITLE LIMITED

ASTROCAN TITLE LIMITED is an(a) Dissolved company incorporated on 01/09/1993 with the registered office located at St. Davids House St. Davids House, St Davids Drive, Dalgety Bay KY11 9NB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTROCAN TITLE LIMITED?

toggle

ASTROCAN TITLE LIMITED is currently Dissolved. It was registered on 01/09/1993 and dissolved on 07/05/2010.

Where is ASTROCAN TITLE LIMITED located?

toggle

ASTROCAN TITLE LIMITED is registered at St. Davids House St. Davids House, St Davids Drive, Dalgety Bay KY11 9NB.

What is the latest filing for ASTROCAN TITLE LIMITED?

toggle

The latest filing was on 07/05/2010: Final Gazette dissolved via compulsory strike-off.