CHARLOTTE SQUARE RESIDENTIAL LTD: Filings

  • Overview

    Company NameCHARLOTTE SQUARE RESIDENTIAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC430405
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CHARLOTTE SQUARE RESIDENTIAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Notification of Joseph Lee as a person with significant control on Jun 19, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    2 pagesAA

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017

    1 pagesAD01

    Annual return made up to Jun 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Joseph Meng Loong Lee as a director on Jun 20, 2016

    2 pagesAP01

    Termination of appointment of Mark Anthony Emlick as a director on Jun 20, 2016

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 100
    SH01

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

    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 Jun 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 45 Charlotte Square Edinburgh EH2 4HQ on Oct 17, 2014

    1 pagesAD01

    Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 45 Charlotte Square Edinburgh EH2 4HQ on Oct 17, 2014

    1 pagesAD01

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

    2 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed ccpe cardiff 1 LTD\certificate issued on 25/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2013

    Change company name resolution on Jun 24, 2013

    RES15
    change-of-nameJun 25, 2013

    Change of name by resolution

    NM01

    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