CHEQUE CENTRES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHEQUE CENTRES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC182070

Incorporation date

13/01/1998

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon21/02/2025
Bona Vacantia disclaimer
dot icon02/12/2024
Final Gazette dissolved following liquidation
dot icon02/09/2024
Final account prior to dissolution in CVL
dot icon30/06/2023
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon02/02/2022
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-02
dot icon14/05/2021
Registered office address changed from Kpmg Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 2021-05-14
dot icon22/09/2017
Termination of appointment of Paul Michael Court as a director on 2017-08-31
dot icon02/06/2017
Termination of appointment of Leslie James Stillwell as a director on 2017-05-31
dot icon19/05/2016
Termination of appointment of Roger Wayne Dean as a director on 2016-04-01
dot icon22/12/2015
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon22/12/2015
Administrator's progress report
dot icon12/08/2015
Administrator's progress report
dot icon02/07/2015
Notice of extension of period of Administration
dot icon16/02/2015
Administrator's progress report
dot icon04/09/2014
Notice of result of meeting creditors
dot icon01/08/2014
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon31/07/2014
Statement of administrator's proposal
dot icon08/07/2014
Registered office address changed from Ratho Park Station Road Newbridge Edinburgh EH28 8QQ on 2014-07-08
dot icon07/07/2014
Appointment of an administrator
dot icon17/06/2014
Termination of appointment of Emma Noble as a secretary
dot icon28/05/2014
Termination of appointment of Andrew Deller as a director
dot icon24/04/2014
Appointment of Mr Paul Michael Court as a director
dot icon10/04/2014
Termination of appointment of John Keenan as a director
dot icon10/04/2014
Termination of appointment of John Hackett as a director
dot icon24/03/2014
Appointment of Ms Emma Louise Noble as a secretary
dot icon24/03/2014
Appointment of Mr Leslie James Stillwell as a director
dot icon24/03/2014
Appointment of Mr John Richard Hackett as a director
dot icon24/03/2014
Appointment of Mr Andrew Michael Deller as a director
dot icon24/03/2014
Director's details changed for Mr Douglas Dean Clark on 2014-03-24
dot icon24/03/2014
Director's details changed for Mr Roger Wayne Dean on 2014-03-24
dot icon21/03/2014
Termination of appointment of Stephen Schaller as a secretary
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr John Joseph Keenan on 2014-01-01
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Director's details changed for Mr Douglas Dean Clark on 2013-05-01
dot icon18/06/2013
Director's details changed for Mr Roger Wayne Dean on 2013-05-01
dot icon18/06/2013
Secretary's details changed for Stephen John Schaller on 2013-05-01
dot icon01/05/2013
Registered office address changed from Ratho Park Newbridge West Edinburgh EH28 8PP Scotland on 2013-05-01
dot icon22/04/2013
Registered office address changed from the Forum Building Bankhead Crossway North Edinburgh EH11 4BP on 2013-04-22
dot icon23/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/01/2013
Termination of appointment of William Shaw as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon05/11/2010
Director's details changed for William Mcmasters Shaw on 2010-11-05
dot icon05/11/2010
Director's details changed for John Joseph Keenan on 2010-11-05
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon30/03/2010
Director's details changed for Roger Wayne Dean on 2010-01-13
dot icon30/03/2010
Director's details changed for Douglas Dean Clark on 2010-01-13
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon30/03/2010
Director's details changed for William Mcmasters Shaw on 2010-01-13
dot icon30/03/2010
Director's details changed for John Joseph Keenan on 2010-01-13
dot icon30/03/2010
Director's details changed for Douglas Dean Clark on 2010-01-13
dot icon30/03/2010
Director's details changed for Roger Wayne Dean on 2010-01-13
dot icon29/03/2010
Secretary's details changed for Stephen John Schaller on 2009-04-03
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon05/03/2009
Return made up to 13/01/09; no change of members
dot icon05/03/2009
Director's change of particulars / john keenan / 01/11/2007
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon21/05/2008
Director appointed william mcmasters shaw
dot icon28/04/2008
Director's change of particulars / colin mitchell / 07/02/2008
dot icon28/04/2008
Return made up to 13/01/08; no change of members
dot icon28/04/2008
Secretary's change of particulars / stephen schaller / 07/02/2008
dot icon28/04/2008
Location of register of members
dot icon28/04/2008
Appointment terminated director colin mitchell
dot icon11/03/2008
Appointment terminated director philip maclauchlan
dot icon13/12/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon12/07/2007
Location of register of members
dot icon04/06/2007
New director appointed
dot icon01/06/2007
Accounts for a small company made up to 2006-08-31
dot icon22/05/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon24/01/2007
Return made up to 13/01/07; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: 218 morrison street edinburgh EH3 8EA
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Secretary resigned;director resigned
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon13/03/2006
Accounts for a small company made up to 2005-08-31
dot icon10/02/2006
Return made up to 13/01/06; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-08-31
dot icon18/01/2005
Return made up to 13/01/05; full list of members
dot icon26/01/2004
Return made up to 13/01/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2003-08-31
dot icon24/06/2003
Accounts for a small company made up to 2002-08-31
dot icon18/02/2003
Return made up to 13/01/03; full list of members
dot icon12/02/2003
Director resigned
dot icon27/06/2002
Partic of mort/charge *
dot icon04/03/2002
Return made up to 13/01/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon22/01/2001
Return made up to 13/01/01; full list of members
dot icon09/05/2000
New director appointed
dot icon02/02/2000
Accounts for a small company made up to 1999-08-31
dot icon13/01/2000
Return made up to 13/01/00; full list of members
dot icon19/02/1999
Return made up to 13/01/99; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-08-31
dot icon15/12/1998
Certificate of change of name
dot icon15/12/1998
New director appointed
dot icon10/12/1998
Accounting reference date shortened from 31/01/99 to 31/08/98
dot icon27/01/1998
Ad 15/01/98--------- £ si 398@1=398 £ ic 2/400
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

0

No officers data available.

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 CHEQUE CENTRES PROPERTIES LIMITED

CHEQUE CENTRES PROPERTIES LIMITED is an(a) Dissolved company incorporated on 13/01/1998 with the registered office located at C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HF. 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 CHEQUE CENTRES PROPERTIES LIMITED?

toggle

CHEQUE CENTRES PROPERTIES LIMITED is currently Dissolved. It was registered on 13/01/1998 and dissolved on 02/12/2024.

Where is CHEQUE CENTRES PROPERTIES LIMITED located?

toggle

CHEQUE CENTRES PROPERTIES LIMITED is registered at C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HF.

What does CHEQUE CENTRES PROPERTIES LIMITED do?

toggle

CHEQUE CENTRES PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHEQUE CENTRES PROPERTIES LIMITED?

toggle

The latest filing was on 21/02/2025: Bona Vacantia disclaimer.