CONTINUUM INTERNATIONAL LIMITED

CONTINUUM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONTINUUM INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193135
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CONTINUUM INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 217 LIMITEDFeb 03, 1999Feb 03, 1999

    What are the latest accounts for CONTINUUM INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CONTINUUM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 53 Huntly Street Aberdeen AB10 1th Scotland to 18 Albert Street Aberdeen AB25 1XQ on Jan 23, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Director's details changed for Mr Andrew Leonard Burton on Oct 21, 2016

    2 pagesCH01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Termination of appointment of Angus John Porter as a director on Apr 07, 2015

    1 pagesTM01

    Termination of appointment of John Douglas Innes as a director on Apr 07, 2015

    1 pagesTM01

    Termination of appointment of David Bruce as a director on Apr 07, 2015

    1 pagesTM01

    Termination of appointment of Clp Secretaries Limited as a secretary on Apr 07, 2015

    1 pagesTM02

    Appointment of Andrew Leonard Burton as a director on Apr 07, 2015

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr John Douglas Innes as a director on Jan 13, 2015

    3 pagesAP01

    Who are the officers of CONTINUUM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Andrew Leonard
    Grange Road
    KY3 0AA Burntisland
    Distillery House
    Fife
    United Kingdom
    Director
    Grange Road
    KY3 0AA Burntisland
    Distillery House
    Fife
    United Kingdom
    United KingdomBritishCompany Director104013640005
    CLP SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 0XE Aberdeen
    Commercial House
    United Kingdom
    Secretary
    2 Rubislaw Terrace
    AB10 0XE Aberdeen
    Commercial House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC209868
    71766470002
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BRUCE, David
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritishCompany Director194208290001
    INNES, John Douglas
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritishCompany Director74703040003
    PORTER, Angus John
    Midmar Park
    Kingswells
    AB15 8FA Aberdeen
    7
    United Kingdom
    Director
    Midmar Park
    Kingswells
    AB15 8FA Aberdeen
    7
    United Kingdom
    ScotlandBritishDirector75249100002
    RENNIE, David Alan
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Director
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    ScotlandBritishSolicitor141766890001
    SMITH, Philip James Adams
    17 Kemnay Place
    AB15 8SG Aberdeen
    Director
    17 Kemnay Place
    AB15 8SG Aberdeen
    BritishDirector75049960003
    WADSWORTH, Ronald Stuart
    Pinewood 8 Beaconhill Road
    Milltimber
    AB13 0JP Aberdeen
    Aberdeenshire
    Director
    Pinewood 8 Beaconhill Road
    Milltimber
    AB13 0JP Aberdeen
    Aberdeenshire
    ScotlandBritishSolicitor426060001

    Who are the persons with significant control of CONTINUUM INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Leonard Burton
    Grange Road
    KY3 0AA Burntisland
    Distillery House
    Fife
    United Kingdom
    Apr 06, 2016
    Grange Road
    KY3 0AA Burntisland
    Distillery House
    Fife
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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