D.U.K.E. COMBINED GP LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. COMBINED GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC266615

Incorporation date

16/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon30/12/2022
Final Gazette dissolved following liquidation
dot icon30/09/2022
Final account prior to dissolution in MVL (final account attached)
dot icon03/03/2021
Resolutions
dot icon10/02/2021
Satisfaction of charge 1 in full
dot icon10/02/2021
Satisfaction of charge 3 in full
dot icon10/02/2021
Satisfaction of charge 4 in full
dot icon10/02/2021
Satisfaction of charge 5 in full
dot icon10/02/2021
Satisfaction of charge 2 in full
dot icon10/02/2021
Satisfaction of charge 6 in full
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon07/09/2020
Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2020-09-07
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/02/2017
Appointment of Mr James Edward Maddy as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Neil Kenneth Robertson as a director on 2017-02-24
dot icon21/06/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon21/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon21/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon21/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Neil Kenneth Robertson as a director on 2016-01-05
dot icon05/01/2016
Termination of appointment of Claire Treacy as a director on 2016-01-05
dot icon06/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-07-31
dot icon06/08/2015
Termination of appointment of Martyn James Mccarthy as a director on 2015-07-31
dot icon07/05/2015
Full accounts made up to 2014-06-30
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon30/06/2014
Full accounts made up to 2013-06-30
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon03/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon06/02/2013
Certificate of change of name
dot icon30/01/2013
Resolutions
dot icon30/01/2013
Change of name with request to seek comments from relevant body
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon24/05/2012
Full accounts made up to 2011-06-30
dot icon24/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2012
Resolutions
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon08/12/2010
Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2010-12-08
dot icon12/10/2010
Full accounts made up to 2010-06-30
dot icon23/09/2010
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 2010-09-23
dot icon23/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon20/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-04-16
dot icon20/04/2010
Director's details changed for Valsec Director Limited on 2010-04-16
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon22/01/2010
Appointment of Martyn James Mccarthy as a director
dot icon22/01/2010
Termination of appointment of Didier Tandy as a director
dot icon30/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-22
dot icon16/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-07
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2009
Director appointed valsec director LIMITED
dot icon04/09/2009
Appointment terminated director europa director LIMITED
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2009
Resolutions
dot icon21/04/2009
Return made up to 16/04/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon09/01/2009
Director appointed didier michel tandy
dot icon09/01/2009
Appointment terminated director marcus shepherd
dot icon05/09/2008
Director appointed marcus owen shepherd
dot icon29/04/2008
Return made up to 16/04/08; full list of members
dot icon29/04/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon17/03/2008
Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES
dot icon16/01/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon04/01/2008
Full accounts made up to 2007-02-28
dot icon26/09/2007
Certificate of change of name
dot icon04/05/2007
Return made up to 16/04/07; full list of members
dot icon04/05/2007
Auditor's resignation
dot icon17/10/2006
Full accounts made up to 2006-02-28
dot icon26/04/2006
Return made up to 16/04/06; full list of members
dot icon08/03/2006
Director resigned
dot icon29/07/2005
Full accounts made up to 2005-02-28
dot icon19/05/2005
Return made up to 16/04/05; full list of members
dot icon10/05/2005
Certificate of change of name
dot icon10/05/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon03/02/2005
Resolutions
dot icon03/02/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon31/08/2004
Secretary resigned
dot icon20/07/2004
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Secretary resigned;director resigned
dot icon26/05/2004
Partic of mort/charge *
dot icon26/05/2004
Partic of mort/charge *
dot icon20/04/2004
Certificate of change of name
dot icon16/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Neil Kenneth
Director
05/01/2016 - 24/02/2017
98

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 D.U.K.E. COMBINED GP LIMITED

D.U.K.E. COMBINED GP LIMITED is an(a) Dissolved company incorporated on 16/04/2004 with the registered office located at Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA. 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 D.U.K.E. COMBINED GP LIMITED?

toggle

D.U.K.E. COMBINED GP LIMITED is currently Dissolved. It was registered on 16/04/2004 and dissolved on 30/12/2022.

Where is D.U.K.E. COMBINED GP LIMITED located?

toggle

D.U.K.E. COMBINED GP LIMITED is registered at Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA.

What does D.U.K.E. COMBINED GP LIMITED do?

toggle

D.U.K.E. COMBINED GP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for D.U.K.E. COMBINED GP LIMITED?

toggle

The latest filing was on 30/12/2022: Final Gazette dissolved following liquidation.