URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED: Filings

  • Overview

    Company NameURBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182469
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Robin Elliott Butler as a director on Nov 19, 2021

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Philip Alexander Jeremy Leech as a director on Jun 21, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on Feb 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Feb 09, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr David Wood as a director on Jul 01, 2016

    2 pagesAP01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 30, 2015

    1 pagesCH04

    Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 10, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Certificate of change of name

    Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2015

    RES15

    Annual return made up to Feb 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    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