HISTORIC CONNECTIONS LIMITED
Overview
| Company Name | HISTORIC CONNECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC183959 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HISTORIC CONNECTIONS LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HISTORIC CONNECTIONS LIMITED located?
| Registered Office Address | 2 Ancrum Bank Eskbank EH22 3AY Dalkeith Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HISTORIC CONNECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for HISTORIC CONNECTIONS LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Gordon Young on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HISTORIC CONNECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, June | Secretary | 2 Ancrum Bank EH22 3AY Dalkeith Midlothian | United Kingdom | 57373370001 | ||||||
| YOUNG, Gordon Thomas | Director | 2 Ancrum Bank EH22 3AY Dalkeith Midlothian | Scotland | United Kingdom | 57373360001 | |||||
| YOUNG, June | Director | 2 Ancrum Bank EH22 3AY Dalkeith Midlothian | Scotland | United Kingdom | 57373370001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of HISTORIC CONNECTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gordon Thomas Young | Apr 06, 2016 | 2 Ancrum Bank Eskbank EH22 3AY Dalkeith Midlothian | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs June Young | Apr 06, 2016 | 2 Ancrum Bank Eskbank EH22 3AY Dalkeith Midlothian | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
Does HISTORIC CONNECTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On May 07, 2000 Delivered On May 15, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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