CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED: Filings

  • Overview

    Company NameCHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224309
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CHARLOTTE VENTURES (EDMISTON HOUSE) 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

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Oct 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Annual return made up to Oct 16, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Annual return made up to Oct 16, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Horne as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Annual return made up to Oct 16, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2009

    16 pagesAA

    Termination of appointment of David Murray as a director

    1 pagesTM01

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Termination of appointment of Grigor Milne as a secretary

    1 pagesTM02

    Appointment of David William Murray Horne as a secretary

    1 pagesAP03

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Grigor Lewis Milne on Oct 29, 2009

    3 pagesCH03

    Director's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH01

    Director's details changed for David Douglas Murray on Nov 10, 2009

    3 pagesCH01

    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