RISE SCOTLAND LIMITED: Filings

  • Overview

    Company NameRISE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC254683
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RISE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2011

    LRESSP

    Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on Jan 18, 2012

    2 pagesAD01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2011

    Statement of capital on Sep 16, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of David Horne as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    18 pagesAA

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

    2 pagesAD01

    legacy

    7 pagesMG01s

    Alterations to floating charge 3

    6 pages466(Scot)

    Annual return made up to Aug 22, 2010 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    3 pagesAA01

    Termination of appointment of Gregor Campbell as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    legacy

    6 pagesMG01s

    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 Grigor Milne as a director

    1 pagesTM01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Director's details changed for Gregor Kennedy Campbell on Nov 17, 2009

    3 pagesCH01

    Director's details changed for Craig John Mcdermid on Nov 17, 2009

    3 pagesCH01

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

    3 pagesCH01

    Director's details changed for James Donald Gilmour Wilson on Nov 16, 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