CONTINUUM INTERNATIONAL LIMITED
Overview
Company Name | CONTINUUM INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC193135 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONTINUUM INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONTINUUM INTERNATIONAL LIMITED located?
Registered Office Address | Distillery House Grange Road KY3 0AA Burntisland Fife United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONTINUUM INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST 217 LIMITED | Feb 03, 1999 | Feb 03, 1999 |
What are the latest accounts for CONTINUUM INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CONTINUUM INTERNATIONAL 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 | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 18 Albert Street Aberdeen AB25 1XQ United Kingdom to Distillery House Grange Road Burntisland Fife KY3 0AA on Jan 29, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 53 Huntly Street Aberdeen AB10 1th Scotland to 18 Albert Street Aberdeen AB25 1XQ on Jan 23, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to 53 Huntly Street Aberdeen AB10 1th on Dec 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Andrew Leonard Burton on Oct 21, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Apr 12, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Angus John Porter as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Douglas Innes as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bruce as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clp Secretaries Limited as a secretary on Apr 07, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Andrew Leonard Burton as a director on Apr 07, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Apr 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Douglas Innes as a director on Jan 13, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of CONTINUUM INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURTON, Andrew Leonard | Director | Grange Road KY3 0AA Burntisland Distillery House Fife United Kingdom | United Kingdom | British | Company Director | 104013640005 | ||||||||
CLP SECRETARIES LIMITED | Secretary | 2 Rubislaw Terrace AB10 0XE Aberdeen Commercial House United Kingdom |
| 71766470002 | ||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
BRUCE, David | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | Company Director | 194208290001 | ||||||||
INNES, John Douglas | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | Company Director | 74703040003 | ||||||||
PORTER, Angus John | Director | Midmar Park Kingswells AB15 8FA Aberdeen 7 United Kingdom | Scotland | British | Director | 75249100002 | ||||||||
RENNIE, David Alan | Director | "Deegala" 3 Abbotshall Road Cults AB15 9HT Aberdeen | Scotland | British | Solicitor | 141766890001 | ||||||||
SMITH, Philip James Adams | Director | 17 Kemnay Place AB15 8SG Aberdeen | British | Director | 75049960003 | |||||||||
WADSWORTH, Ronald Stuart | Director | Pinewood 8 Beaconhill Road Milltimber AB13 0JP Aberdeen Aberdeenshire | Scotland | British | Solicitor | 426060001 |
Who are the persons with significant control of CONTINUUM INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Leonard Burton | Apr 06, 2016 | Grange Road KY3 0AA Burntisland Distillery House Fife United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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