CL DORMANT NO.6 LIMITED

Register to unlock more data on OkredoRegister

CL DORMANT NO.6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC131089

Incorporation date

10/04/1991

Size

Dormant

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon24/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2013
First Gazette notice for voluntary strike-off
dot icon17/01/2013
Application to strike the company off the register
dot icon28/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon24/12/2012
Statement of capital on 2012-12-24
dot icon24/12/2012
Solvency Statement dated 11/12/12
dot icon24/12/2012
Statement by Directors
dot icon24/12/2012
Resolutions
dot icon26/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon26/09/2012
Certificate of change of name
dot icon26/09/2012
Resolutions
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/05/2012
Appointment of Plant Nominees Limited as a secretary on 2011-08-16
dot icon18/05/2012
Appointment of Grayston Central Services Limited as a director on 2011-08-16
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Alexandra Jane Laan on 2012-04-17
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon25/03/2011
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 2011-03-25
dot icon15/03/2011
Termination of appointment of Colin Tyler as a director
dot icon04/02/2011
Appointment of Paul Griffiths as a director
dot icon19/07/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Auditor's resignation
dot icon14/11/2009
Auditor's resignation
dot icon02/10/2009
Miscellaneous
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Appointment Terminated Director petar cvetkovic
dot icon26/06/2009
Appointment Terminated Secretary gareth brown
dot icon26/05/2009
Return made up to 10/04/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2008
Secretary appointed alexandra laan
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon05/04/2008
Director appointed petar cvetkovic
dot icon03/03/2008
Appointment Terminated Director michael cooke
dot icon29/01/2008
Director's particulars changed
dot icon09/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon27/09/2007
Accounting reference date shortened from 09/06/07 to 31/12/06
dot icon11/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Registered office changed on 10/05/07 from: salters house thornybank dalkeith midlothian EH22 2NQ
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-11
dot icon25/04/2007
Return made up to 10/04/07; no change of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-06-12
dot icon11/05/2006
Return made up to 10/04/06; full list of members
dot icon11/05/2006
Secretary's particulars changed
dot icon17/06/2005
Full accounts made up to 2004-06-13
dot icon06/05/2005
Return made up to 10/04/05; full list of members
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned;director resigned
dot icon18/05/2004
Return made up to 10/04/04; full list of members
dot icon20/10/2003
Full accounts made up to 2003-06-15
dot icon30/04/2003
Return made up to 10/04/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Registered office changed on 30/04/03
dot icon26/02/2003
Auditor's resignation
dot icon18/11/2002
Full accounts made up to 2002-06-16
dot icon07/05/2002
Return made up to 10/04/02; full list of members
dot icon12/03/2002
Full accounts made up to 2001-06-15
dot icon12/03/2002
Full accounts made up to 2000-06-09
dot icon29/08/2001
Accounting reference date shortened from 29/10/00 to 09/06/00
dot icon18/04/2001
Return made up to 10/04/01; full list of members
dot icon17/04/2001
Partic of mort/charge *
dot icon13/03/2001
Dec mort/charge *
dot icon31/10/2000
Full accounts made up to 1999-10-29
dot icon09/05/2000
Return made up to 10/04/00; full list of members
dot icon13/03/2000
Accounting reference date extended from 16/05/99 to 29/10/99
dot icon15/04/1999
Return made up to 10/04/99; full list of members
dot icon15/04/1999
Director's particulars changed
dot icon27/11/1998
Full accounts made up to 1998-05-17
dot icon22/04/1998
Return made up to 10/04/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-05-18
dot icon03/06/1997
Partic of mort/charge *
dot icon28/04/1997
Return made up to 10/04/97; no change of members
dot icon28/04/1997
Secretary's particulars changed;director's particulars changed
dot icon05/02/1997
Full accounts made up to 1996-05-19
dot icon18/04/1996
Return made up to 10/04/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-05-12
dot icon18/05/1995
Return made up to 10/04/95; no change of members
dot icon18/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-05-13
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Location of register of directors' interests
dot icon07/06/1994
Location of register of members
dot icon07/06/1994
Registered office changed on 07/06/94 from:\ 12 craigleith gardens edinburgh EH4 3JW
dot icon12/04/1994
Return made up to 10/04/94; no change of members
dot icon12/04/1994
Secretary's particulars changed;director's particulars changed
dot icon03/12/1993
Full accounts made up to 1993-05-14
dot icon13/07/1993
Return made up to 10/04/93; full list of members
dot icon13/07/1993
Secretary's particulars changed;director's particulars changed
dot icon20/11/1992
Full accounts made up to 1992-05-16
dot icon16/07/1992
New director appointed
dot icon16/06/1992
Return made up to 10/04/92; full list of members
dot icon03/02/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon13/01/1992
Accounting reference date notified as 16/05
dot icon26/08/1991
Ad 12/08/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/07/1991
Partic of mort/charge 7242
dot icon11/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Registered office changed on 11/06/91 from:\ 12 st catherine street cupar fife KY15 4HN
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Secretary resigned;new secretary appointed
dot icon14/05/1991
Certificate of change of name
dot icon14/05/1991
Certificate of change of name
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, John Bernard
Nominee Director
10/04/1991 - 06/05/1991
142
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
16/08/2011 - Present
24
PLANT NOMINEES LTD
Corporate Secretary
16/08/2011 - Present
51
Cvetkovic, Petar
Director
18/02/2008 - 01/09/2009
46
PAGAN OSBORNE GRACE & CALDERS
Nominee Secretary
10/04/1991 - 06/05/1991
18

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 CL DORMANT NO.6 LIMITED

CL DORMANT NO.6 LIMITED is an(a) Dissolved company incorporated on 10/04/1991 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 4 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 CL DORMANT NO.6 LIMITED?

toggle

CL DORMANT NO.6 LIMITED is currently Dissolved. It was registered on 10/04/1991 and dissolved on 24/05/2013.

Where is CL DORMANT NO.6 LIMITED located?

toggle

CL DORMANT NO.6 LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does CL DORMANT NO.6 LIMITED do?

toggle

CL DORMANT NO.6 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CL DORMANT NO.6 LIMITED?

toggle

The latest filing was on 24/05/2013: Final Gazette dissolved via voluntary strike-off.