ILI (GARELWOOD) LIMITED: Filings
Overview
| Company Name | ILI (GARELWOOD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC424762 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ILI (GARELWOOD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 5 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Jane Hamilton as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from - Pitheavlis Perth PH2 0NH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Sep 20, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jane Hamilton as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nathaniel Damian Jonathan Brown as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Medium Scale Wind No.1 Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Medium Scale Wind No.1 Limited as a person with significant control on Aug 16, 2016 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC4247620001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4247620002 in full | 4 pages | MR04 | ||||||||||
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of Yoogen 1 Llp as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to - Pitheavlis Perth PH2 0NH on Nov 06, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Mr Nathanial Damian Jonathan Brown as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
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