ENDEAVOUR UK 4 LIMITED: Filings
Overview
| Company Name | ENDEAVOUR UK 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC374244 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENDEAVOUR UK 4 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 | ||||||||||
Registered office address changed from Sir Robert Mcalpine Limited 11 Elmbank Street Glasgow G2 4PB United Kingdom to C/O Sir Robert Mcalpine Ltd Locks Street Coatbridge Lanarkshire ML5 3RT on Dec 08, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Jan 12, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kevin John Pearson as a secretary on Jan 12, 2016 | 2 pages | AP03 | ||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Sir Robert Mcalpine Limited 11 Elmbank Street Glasgow G2 4PB on Jan 12, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Robert John William Wotherspoon as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Oct 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Steven Keenon on Aug 28, 2013 | 2 pages | CH01 | ||||||||||
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