- Company Overview for OUTLINE PROPERTY LIMITED (SC425499)
- Filing history for OUTLINE PROPERTY LIMITED (SC425499)
- People for OUTLINE PROPERTY LIMITED (SC425499)
- Insolvency for OUTLINE PROPERTY LIMITED (SC425499)
- More for OUTLINE PROPERTY LIMITED (SC425499)
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) |
---|---|---|---|
03 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
31 Jan 2019 | AD01 | Registered office address changed from 6 Viewfield Lane Elmpark House Selkirk TD7 4LJ Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 31 January 2019 | |
07 Jan 2019 | CO4.2(Scot) | Court order notice of winding up | |
07 Jan 2019 | 4.2(Scot) | Notice of winding up order | |
20 Nov 2018 | AD01 | Registered office address changed from Raperlaw Cottage Melrose TD6 9EP to 6 Viewfield Lane Elmpark House Selkirk TD7 4LJ on 20 November 2018 | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
05 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 6 June 2015
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from Leydens Cottage Leydens Road Denholm Hawick Roxburghshire TD9 8NB to Raperlaw Cottage Melrose TD6 9EP on 4 April 2016 | |
01 Apr 2016 | RT01 | Administrative restoration application | |
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders |