THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED): Filings
Overview
| Company Name | THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC010795 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to Veterans Housing Scotland 1 Waterfront Avenue Edinburgh EH5 1SG on Sep 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of Elaine Sibbald Howie as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2021 | 29 pages | AA | ||
Termination of appointment of Robert Kemp Cbe Qvrm Ae Dl as a director on Feb 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Henry as a director on Feb 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Callander as a director on Feb 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Dunne as a director on Feb 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Adam Humphrey Strange as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from New Haig House Logie Green Road Edinburgh Midlothian EH7 4HQ to 525 Ferry Road Edinburgh EH5 2FF on Jun 25, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Jan 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Gray as a secretary on Sep 02, 2019 | 2 pages | AP03 | ||
Appointment of Mr Derek Hamilton as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0