SIEMPRE VERDAD LIMITED
Overview
Company Name | SIEMPRE VERDAD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC314312 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIEMPRE VERDAD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SIEMPRE VERDAD LIMITED located?
Registered Office Address | North Lodge Renton Raod G82 4HQ Dumbarton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIEMPRE VERDAD LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 132 LIMITED | Jan 09, 2007 | Jan 09, 2007 |
What are the latest accounts for SIEMPRE VERDAD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2012 |
What is the status of the latest annual return for SIEMPRE VERDAD LIMITED?
Annual Return |
|
---|
What are the latest filings for SIEMPRE VERDAD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Craig Mac Nab as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on Oct 31, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Robert Donaldson as a director on Oct 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hbjgw Secretarial Limited as a secretary on Oct 01, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Christine Courtney as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 42 Broadcairn Court Motherwell North Lanarkshire Scotland on Apr 11, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Craig Mc Nab on Apr 08, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2008 | 4 pages | AA | ||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Hbjgw Secretarial Limited on Jan 09, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Christine Courtney on Jan 09, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SIEMPRE VERDAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALDSON, Ian Robert | Director | Renton Raod G82 4HQ Dumbarton North Lodge Scotland | United Kingdom | British | Manager | 129441670001 | ||||||||||||
HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 6AU Edinburgh 19 Midlothian United Kingdom |
| 665080003 | ||||||||||||||
COURTNEY, Christine | Director | The Old Cottage Lindeth LA23 3NH Windermere Cumbria | England | British | Director | 120637370001 | ||||||||||||
MAC NAB, Craig | Director | Broadcairn Court ML1 2PE Motherwell 42 Scotland | Scotland | British | Sales Management | 158695820002 | ||||||||||||
HBJGW LIMITED | Nominee Director | Exchange Tower 19 Canning Street EH3 6AU Edinburgh Midlothian | 900030250001 |
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