ST. ENOCH DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | ST. ENOCH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC180163 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ST. ENOCH DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 29, 2019 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Janette Spence Henry as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartohshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on Feb 24, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Craig Brock as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2011 | 8 pages | AA | ||||||||||
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