RANDOM THREE LIMITED: Filings

  • Overview

    Company NameRANDOM THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC352605
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RANDOM THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * 26 George Square Edinburgh EH8 9LD Scotland* on Apr 25, 2012

    2 pagesAD01

    Annual return made up to Dec 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2012

    Statement of capital on Jan 16, 2012

    • Capital: GBP 1
    SH01

    Secretary's details changed for Warners (Secretaries) Limited on Dec 01, 2011

    2 pagesCH04

    Director's details changed for Steven Mcleod on Dec 01, 2011

    2 pagesCH01

    Registered office address changed from * Unit 1a 3 Michaelson Square Livingston EH54 7DP* on Jan 16, 2012

    1 pagesAD01

    Registered office address changed from * 26 George Square Edinburgh Midlothian EH8 9LD* on Dec 15, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Certificate of change of name

    Company name changed melville castle LIMITED\certificate issued on 03/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 03, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2011

    RES15

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Dec 16, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2009 to Sep 30, 2009

    3 pagesAA01

    Annual return made up to Dec 16, 2009 with full list of shareholders

    14 pagesAR01

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed aurora hotels & resorts (melville castle) LIMITED\certificate issued on 15/01/09
    2 pagesCERTNM

    legacy

    1 pages288b

    Incorporation

    18 pagesNEWINC

    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