SC209725 LIMITED

Register to unlock more data on OkredoRegister

SC209725 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC209725

Incorporation date

07/08/2000

Size

Full

Contacts

Registered address

Registered address

151 St Vincent Street, Glasgow, G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Court order
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon12/01/2011
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon20/08/2010
Termination of appointment of Wallace Wiseman as a secretary
dot icon11/02/2010
Appointment of Mrs Sandra Joan Al-Kordi as a secretary
dot icon11/02/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon10/02/2010
Termination of appointment of Ashley Martin as a director
dot icon10/02/2010
Termination of appointment of John Wiseman as a director
dot icon10/02/2010
Termination of appointment of Garvis Snook as a director
dot icon10/02/2010
Termination of appointment of Lyall Robertson as a director
dot icon10/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon11/01/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon02/11/2009
Full accounts made up to 2008-08-31
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2009
Alterations to floating charge 5
dot icon31/03/2009
Alterations to floating charge 2
dot icon31/03/2009
Alterations to floating charge 3
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2009
Alterations to floating charge 4
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2009
Resolutions
dot icon20/01/2009
Appointment Terminated Director john samuel
dot icon07/10/2008
Return made up to 07/08/08; full list of members
dot icon09/07/2008
Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
dot icon18/02/2008
New secretary appointed
dot icon08/02/2008
Registered office changed on 08/02/08 from: emmock wood emmock road, tealing dundee DD3 0PZ
dot icon01/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon31/01/2008
Dec mort/charge *
dot icon17/01/2008
Accounts for a medium company made up to 2007-08-31
dot icon07/08/2007
Return made up to 07/08/07; no change of members
dot icon19/06/2007
Accounts for a small company made up to 2006-08-31
dot icon15/08/2006
Return made up to 07/08/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/04/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon20/12/2005
£ ic 100000/80000 28/11/05 £ sr 20000@1=20000
dot icon15/09/2005
Return made up to 07/08/05; full list of members
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 07/08/04; full list of members
dot icon24/08/2004
Director's particulars changed
dot icon24/02/2004
Accounts for a small company made up to 2003-08-31
dot icon25/10/2003
Registered office changed on 25/10/03 from: 9 cox street, downfield dundee angus DD3 9HA
dot icon03/09/2003
Return made up to 07/08/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-08-31
dot icon14/08/2002
Return made up to 07/08/02; full list of members
dot icon14/08/2002
Secretary's particulars changed;director's particulars changed
dot icon05/12/2001
Accounts for a small company made up to 2001-08-31
dot icon23/08/2001
Return made up to 07/08/01; full list of members
dot icon06/09/2000
Nc inc already adjusted 29/08/00
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Registered office changed on 01/09/00 from: 30 & 34 reform street dundee angus DD1 1RJ
dot icon30/08/2000
Partic of mort/charge *
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, John
Director
08/01/2008 - 31/12/2008
24
BLACKADDERS SOLICITORS
Corporate Secretary
07/08/2000 - 29/08/2000
49
Wiseman, John Francis Brodie
Director
29/08/2000 - 31/12/2009
3
Snook, Garvis David
Director
08/01/2008 - 31/12/2009
69
Robertson, Lyall William
Director
31/03/2006 - 31/12/2009
15

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 SC209725 LIMITED

SC209725 LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at 151 St Vincent Street, Glasgow, G2 5NJ. 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 SC209725 LIMITED?

toggle

SC209725 LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 26/02/2019.

Where is SC209725 LIMITED located?

toggle

SC209725 LIMITED is registered at 151 St Vincent Street, Glasgow, G2 5NJ.

What does SC209725 LIMITED do?

toggle

SC209725 LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for SC209725 LIMITED?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via compulsory strike-off.