ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD

Register to unlock more data on OkredoRegister

ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC314552

Incorporation date

12/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1-2, 85 Fotheringay Road, Glasgow G41 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon14/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2019
First Gazette notice for voluntary strike-off
dot icon23/10/2019
Application to strike the company off the register
dot icon23/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/02/2018
Termination of appointment of Joseph Christopher Mclean as a director on 2013-02-11
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/01/2018
Termination of appointment of Joseph Christopher Mclean as a director on 2018-01-12
dot icon31/12/2017
Micro company accounts made up to 2017-01-31
dot icon20/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-12 no member list
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Annual return made up to 2015-01-12 no member list
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/04/2014
Annual return made up to 2014-01-12
dot icon25/04/2014
Register(s) moved to registered inspection location
dot icon25/04/2014
Register inspection address has been changed
dot icon17/03/2014
Termination of appointment of David Simpson as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Annual return made up to 2013-01-12
dot icon14/05/2013
Appointment of Joseph Christopher Mclean as a director
dot icon14/05/2013
Appointment of Daniel Quinn as a director
dot icon14/05/2013
Registered office address changed from , 58 Moray Drive, Linlithgow, West Lothian, EH49 6DU on 2013-05-14
dot icon14/05/2013
Appointment of David Robert Nimmo as a director
dot icon14/05/2013
Appointment of David Robert Nimmo as a secretary
dot icon14/05/2013
Termination of appointment of Paul Mcgowan as a director
dot icon14/05/2013
Termination of appointment of David Simpson as a secretary
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Resolutions
dot icon27/02/2013
Director's details changed for David Cunningham Simpson on 2013-02-27
dot icon14/02/2013
Termination of appointment of Joseph Mclean as a director
dot icon14/02/2013
Registered office address changed from , 38 Mckenzie Crescent, Lochgelly, KY59LT on 2013-02-14
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/08/2012
Appointment of Joseph Christopher Mclean as a director
dot icon29/08/2012
Appointment of David Sneddon Cunningham Simpson as a secretary
dot icon29/08/2012
Appointment of David Cunningham Simpson as a director
dot icon01/05/2012
Annual return made up to 2012-01-12
dot icon07/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-12
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-01-12
dot icon22/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Annual return made up to 12/01/09
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Annual return made up to 12/01/08
dot icon18/08/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon12/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
12/01/2007 - 19/01/2007
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
12/01/2007 - 19/01/2007
9442
Nimmo, David Robert
Secretary
20/04/2013 - Present
-
Mclean, Joseph Christopher
Director
16/03/2013 - 12/01/2018
4
Nimmo, David Robert
Director
16/03/2013 - Present
2

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 ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD

ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD is an(a) Dissolved company incorporated on 12/01/2007 with the registered office located at Flat 1-2, 85 Fotheringay Road, Glasgow G41 4LQ. There are currently 3 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 ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD?

toggle

ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD is currently Dissolved. It was registered on 12/01/2007 and dissolved on 14/01/2020.

Where is ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD located?

toggle

ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD is registered at Flat 1-2, 85 Fotheringay Road, Glasgow G41 4LQ.

What does ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD do?

toggle

ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD?

toggle

The latest filing was on 14/01/2020: Final Gazette dissolved via voluntary strike-off.