Advanced company searchLink opens in new window

YORK PLACE SCOTLAND LIMITED

Company number SC293999

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)
04 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
14 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 25,000
14 Dec 2009 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mario Fernando Maggi Pacheco on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Inaki Iraola Galparsoro on 14 December 2009
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009
28 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 01/12/08; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Jun 2008 288a Director appointed inaki iraola galparsoro
06 Jun 2008 288b Appointment Terminated Director eric granberg
06 Feb 2008 288c Director's particulars changed
21 Dec 2007 363a Return made up to 01/12/07; full list of members
19 Jun 2007 288a New director appointed
19 Jun 2007 288b Director resigned
11 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
07 Dec 2006 363a Return made up to 01/12/06; full list of members
03 Nov 2006 88(2)R Ad 16/09/06--------- £ si 24999@1=24999 £ ic 1/25000
17 Feb 2006 288b Director resigned
17 Feb 2006 288a New director appointed
17 Feb 2006 288a New director appointed
01 Dec 2005 NEWINC Incorporation