SECTER PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | SECTER PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC355202 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SECTER PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from * 4D Auchingramont Road Hamilton ML3 6JT United Kingdom* on Jan 20, 2014 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Carrie Little as a director | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Ms Carrie Little as a director | 2 pages | AP01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Carrie Little as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on Apr 24, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from , 34 Woodburn Park, Hamilton, Lanarkshire, ML3 6AL on Jan 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr John Richard Temple Smithson on Apr 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr John Richard Temple Smithson on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from , Unit 3, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW on Jun 29, 2010 | 3 pages | AD01 | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||
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