Advanced company searchLink opens in new window

INTERMEDIARY LIMITED

Company number SC355529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
22 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Nov 2010 TM01 Termination of appointment of Christian Hook as a director
12 Nov 2010 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
12 Nov 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
12 Nov 2010 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom on 12 November 2010
12 Nov 2010 AP01 Appointment of Mr Ewan Stuart Gillies as a director
12 Nov 2010 AP03 Appointment of Mr Peter Graham as a secretary
21 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 19 April 2010
19 Apr 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 24 February 2010
19 Apr 2010 CH01 Director's details changed for Christian Robert Macnachtan Hook on 24 February 2010
19 Apr 2010 CH02 Director's details changed for Morton Fraser Directors Limited on 24 February 2010
16 May 2009 CERTNM Company name changed york place (no.522) LIMITED\certificate issued on 19/05/09
24 Feb 2009 NEWINC Incorporation