Advanced company searchLink opens in new window

ELIT REALISATIONS 3 LIMITED

Company number SC275370

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 TM02 Termination of appointment of Secretarial Services Limited as a secretary
09 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1,000
06 Nov 2009 CH01 Director's details changed for Kevin Gerald Stanford on 1 October 2009
06 Nov 2009 CH04 Secretary's details changed for Secretarial Services Limited on 1 October 2009
11 Nov 2008 363a Return made up to 29/10/08; full list of members
04 Mar 2008 AA Full accounts made up to 31 January 2007
17 Dec 2007 287 Registered office changed on 17/12/07 from: ballantine house, 168 west george street, glasgow, G2 2PT
30 Oct 2007 363a Return made up to 29/10/07; full list of members
12 Apr 2007 AA Full accounts made up to 31 January 2006
17 Nov 2006 363a Return made up to 29/10/06; full list of members
17 Nov 2006 287 Registered office changed on 17/11/06 from: ballentine house, 168 west george street, glasgow, G2 2PT
07 Feb 2006 AA Total exemption full accounts made up to 31 January 2005
26 Jan 2006 225 Accounting reference date shortened from 31/10/05 to 31/01/05
11 Jan 2006 363a Return made up to 29/10/05; full list of members
04 Mar 2005 288a New director appointed
04 Mar 2005 288a New secretary appointed
04 Mar 2005 288b Secretary resigned
04 Mar 2005 288b Director resigned
04 Mar 2005 287 Registered office changed on 04/03/05 from: donaldson house, 97 haymarket terrace, edinburgh, midlothian EH12 5HD