PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD

PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC366872
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD located?

    Registered Office Address
    22 Howard Place
    EH3 5JY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    BEACHPLAID LTD.Oct 15, 2009Oct 15, 2009

    What are the latest accounts for PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 22 Howard Place Edinburgh EH3 5JY on Jun 26, 2015

    1 pagesAD01

    Annual return made up to Oct 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed beachplaid LTD.\certificate issued on 29/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 29, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2012

    RES15

    Annual return made up to Oct 15, 2011 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Alan Melvin-Farr as a director

    3 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Peter Trainer as a secretary

    2 pagesTM02

    Termination of appointment of Susan Mcintosh as a director

    2 pagesTM01

    Termination of appointment of Peter Trainer as a director

    2 pagesTM01

    Who are the officers of PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVIN-FARR, Alan
    Brunswick Road
    EH3 1BD Edinburgh
    PO BOX 23961
    Director
    Brunswick Road
    EH3 1BD Edinburgh
    PO BOX 23961
    ScotlandBritishAdvocate147285410001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent44652340001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent135727620001

    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