THE STORE (EDINBURGH) LIMITED: Filings
Overview
Company Name | THE STORE (EDINBURGH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC272716 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE STORE (EDINBURGH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 22 pages | WU15(Scot) | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Nov 09, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Deborah Jane Booth on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew George Booth on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Raeburn Christie Clark & Wallace on Aug 22, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Deborah Jane Booth on Aug 22, 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