- Company Overview for CUILLIN PROPERTY LIMITED (SC613900)
- Filing history for CUILLIN PROPERTY LIMITED (SC613900)
- People for CUILLIN PROPERTY LIMITED (SC613900)
- Charges for CUILLIN PROPERTY LIMITED (SC613900)
- More for CUILLIN PROPERTY LIMITED (SC613900)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2024 | DS01 | Application to strike the company off the register | |
26 Jan 2024 | AD01 | Registered office address changed from 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland to 11 Alva Street Edinburgh EH24PH on 26 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Greg Scott Mckinnon on 26 January 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
14 Feb 2022 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 14 February 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 19 January 2022 | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Jul 2021 | MR01 | Registration of charge SC6139000001, created on 1 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
09 Feb 2021 | PSC04 | Change of details for Mr Graeme Shepherd Mckinnon as a person with significant control on 8 February 2021 | |
09 Feb 2021 | PSC01 | Notification of Greg Scott Mckinnon as a person with significant control on 8 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Nichola Anne Mckinnon as a person with significant control on 8 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Greg Scott Mckinnon as a director on 8 February 2021 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | TM01 | Termination of appointment of Nichola Anne Mckinnon as a director on 8 February 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Nichola Anne Mckinnon on 15 November 2019 | |
15 Jan 2020 | PSC04 | Change of details for Mrs Nichola Anne Mckinnon as a person with significant control on 15 November 2019 |