KINGSEAT DEVELOPMENT 3 LIMITED: Filings
Overview
| Company Name | KINGSEAT DEVELOPMENT 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC420116 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KINGSEAT DEVELOPMENT 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Martin Cooper on May 15, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Thomas Jubb on Apr 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Martin Cooper as a director on Apr 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Thomas Jubb as a director on Apr 20, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 15, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Mcewing as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Connon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Keith as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed pacific shelf 1697 LIMITED\certificate issued on 11/07/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 46 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