EMPEDOCLES LIMITED: Filings
Overview
| Company Name | EMPEDOCLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC483387 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EMPEDOCLES 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 | 4 pages | DS01 | ||||||||||
Certificate of change of name Company name changed kessock books LIMITED\certificate issued on 27/12/18 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Mr Angus Duggan Macwilliam as a director | 6 pages | RP04AP01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Ranald Currie Macdonald as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Mr David Law Spaven as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Merrill Jane Macwilliam on May 19, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of George Macwilliam as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Michael Miller Clark as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Angus Duggan Macwilliam on Aug 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 10 Ardross Street Inverness IV3 5NS to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Iain Ranald Currie Macdonald as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Merrill Jane Macwilliam as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Angus Duggan Macwilliam as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 17 Broadstone Park Inverness IV2 3JZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 17 Broadstone Park Inverness IV2 3JZ | 1 pages | AD02 | ||||||||||
Termination of appointment of John Alexander Watt as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
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