Advanced company searchLink opens in new window

PARTNERS 7 (MAINTENANCE COMPANY) LTD

Company number SC366715

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
26 Jun 2015 AD01 Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 22 Howard Place Edinburgh EH3 5JY on 26 June 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
10 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Jun 2012 CERTNM Company name changed beachsaid LTD.\certificate issued on 29/06/12
  • CONNOT ‐
29 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
02 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
30 Nov 2009 AP01 Appointment of Alan Melvin-Farr as a director
23 Oct 2009 TM02 Termination of appointment of Peter Trainer as a secretary
23 Oct 2009 TM01 Termination of appointment of Susan Mcintosh as a director
23 Oct 2009 TM01 Termination of appointment of Peter Trainer as a director
12 Oct 2009 NEWINC Incorporation