CC YORK PLACE LTD: Filings

  • Overview

    Company NameCC YORK PLACE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC440696
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CC YORK PLACE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    19 pagesLIQ14(Scot)

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

    1 pagesTM01

    Administrator's progress report

    24 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    legacy

    2 pages2.18B(Scot)

    Statement of administrator's proposal

    34 pages2.16B(Scot)

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Jan 05, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registration of charge SC4406960001, created on Aug 05, 2015

    16 pagesMR01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Montague as a director on Nov 19, 2014

    1 pagesTM01

    Current accounting period extended from Jan 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Appointment of Mr Joseph Meng Loong Lee as a director on Sep 09, 2014

    2 pagesAP01

    Termination of appointment of Mark Anthony Emlick as a director on Sep 10, 2014

    1 pagesTM01

    Termination of appointment of Stuart David Glass as a director on Sep 10, 2014

    1 pagesTM01

    Appointment of Mr Stuart David Glass as a director

    2 pagesAP01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed consensus capital property axiom LTD\certificate issued on 09/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2013

    Change company name resolution on Aug 09, 2013

    RES15
    change-of-nameAug 09, 2013

    Change of name by resolution

    NM01

    Incorporation

    28 pagesNEWINC

    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