- Company Overview for 1NORTH PROPERTIES LTD (SC512614)
- Filing history for 1NORTH PROPERTIES LTD (SC512614)
- People for 1NORTH PROPERTIES LTD (SC512614)
- More for 1NORTH PROPERTIES LTD (SC512614)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2017 | DS01 | Application to strike the company off the register | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
31 Dec 2015 | AP01 | Appointment of Mr William Gray as a director on 31 December 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 78 Montgomery Street Edinburgh Lothian EH7 5JA on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 10 August 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 10 August 2015 | |
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|