URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED: Filings
Overview
Company Name | URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC213518 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 16, 2017
| 5 pages | SH19 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Wood as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed britannic global income trust LIMITED\certificate issued on 19/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Miranda Kelly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
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