THEMATIC EVANGELISTIC LITERATURE: Filings
Overview
| Company Name | THEMATIC EVANGELISTIC LITERATURE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC270366 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THEMATIC EVANGELISTIC LITERATURE?
| 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 | ||
Annual return made up to Jul 07, 2015 no member list | 6 pages | AR01 | ||
Previous accounting period extended from Dec 31, 2014 to Jun 25, 2015 | 1 pages | AA01 | ||
Registered office address changed from 144a Ferry Road Edinburgh Midlothian EH6 4NX to 66 Restalrig Avenue Edinburgh EH7 6PW on Feb 03, 2015 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2013 | 13 pages | AA | ||
Annual return made up to Jul 07, 2014 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2012 | 13 pages | AA | ||
Annual return made up to Jul 07, 2013 no member list | 6 pages | AR01 | ||
Appointment of Mr David Sharpe as a director | 2 pages | AP01 | ||
Termination of appointment of Gordon Lindhorst as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2011 | 13 pages | AA | ||
Annual return made up to Jul 07, 2012 no member list | 6 pages | AR01 | ||
Termination of appointment of James Deans as a director | 1 pages | TM01 | ||
Appointment of Miss Elizabeth Smith as a director | 2 pages | AP01 | ||
Termination of appointment of Diane Falconer as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2010 | 13 pages | AA | ||
Annual return made up to Jul 07, 2011 no member list | 7 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2009 | 13 pages | AA | ||
Annual return made up to Jul 07, 2010 no member list | 5 pages | AR01 | ||
Secretary's details changed for Balfour & Manson on Jul 06, 2010 | 2 pages | CH04 | ||
Director's details changed for Donald Philip Bain on Jul 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Mary Hilda Harrison on Jul 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Mrs Diane Falconer on Jul 06, 2010 | 2 pages | CH01 | ||
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