COLUMBUS US FEEDER (SCOTLAND) GP LIMITED
Overview
Company Name | COLUMBUS US FEEDER (SCOTLAND) GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC344105 |
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 COLUMBUS US FEEDER (SCOTLAND) GP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COLUMBUS US FEEDER (SCOTLAND) GP LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED?
Annual Return |
|
---|
What are the latest filings for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED?
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 Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Laurence John Scott Dowling as a director on Jul 29, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Melinda Lu San Knatchbull as a director on Jul 29, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gillian Roantree as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Griffiths as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hill as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Ms Gillian Anne Roantree as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Lees as a director | 1 pages | TM01 | ||||||||||
Appointment of Schroders Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Melanie Stoner as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Melanie Norton on Apr 14, 2012 | 3 pages | CH03 | ||||||||||
Termination of appointment of Ian Mason as a director | 2 pages | TM01 | ||||||||||
Appointment of Melanie Norton as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Burness Llp as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of COLUMBUS US FEEDER (SCOTLAND) GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
DOWLING, Laurence John Scott | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | Accountant | 174404330001 | ||||||||
KNATCHBULL, Melinda Lu San | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | Chartered Accountant | 183979180001 | ||||||||
STONER, Melanie | Secretary | Gresham Street EC2V 7QA London 31 England | British | 163066550002 | ||||||||||
BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 99448920001 | |||||||||||
GRIFFITHS, Peter John | Director | April Glen Mayow Road Forrest Hill SE23 2XP London 2 | United Kingdom | British | Chartered Accountant | 131089730001 | ||||||||
HILL, William Anthony | Director | Oaklawn Burnhams Road KT23 3BB Little Bookham Surrey | United Kingdom | British | Chartered Surveyor | 38503150002 | ||||||||
LEES, Roger Alan | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | Chartered Accountant | 150439720001 | ||||||||
MASON, Ian David | Director | The Stone House 21 Rose Hill RH4 2EA Dorking Surrey | United Kingdom | British | Chartered Surveyor | 58634410002 | ||||||||
ROANTREE, Gillian Anne | Director | Gresham Street EC2V 7QA London 31 England | England | Irish | Accountant | 104671800002 | ||||||||
BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 123448710001 |
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