COMPITA LIMITED: Filings
Overview
| Company Name | COMPITA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128693 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COMPITA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 | 3 pages | DS01 | ||||||||||
Appointment of Mr Derek Gareth Glen as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gd Corporate Services Limited as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Gareth Glen as a director on Oct 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Glen as a secretary on Oct 30, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * Software Innovation Centre 1 Michaelson Square Kirkton Campus, Livingston West Lothian, EH54 7DP* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registration of charge 1286930003 | 11 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Gd Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Derek Glen as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Cyril Dyer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Clark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Clark as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Glen as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Marshall Craigmyle as a director | 2 pages | TM01 | ||||||||||
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