- Company Overview for POSEIDENT LIMITED (SC539122)
- Filing history for POSEIDENT LIMITED (SC539122)
- People for POSEIDENT LIMITED (SC539122)
- Charges for POSEIDENT LIMITED (SC539122)
- Insolvency for POSEIDENT LIMITED (SC539122)
- More for POSEIDENT LIMITED (SC539122)
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) |
---|---|---|---|
17 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
23 Apr 2018 | TM01 | Termination of appointment of Steven Mckenzie as a director on 1 January 2018 | |
09 Nov 2017 | CO4.2(Scot) | Court order notice of winding up | |
09 Nov 2017 | 4.2(Scot) | Notice of winding up order | |
06 Nov 2017 | AD01 | Registered office address changed from Suite 2, the Old Stables Eskmills Musselburgh EH21 7PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 November 2017 | |
17 Oct 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Aug 2017 | AD01 | Registered office address changed from Portland Studios 81-85 Portland Street Edinburgh Lothians EH6 4AY to Suite 2, the Old Stables Eskmills Musselburgh EH21 7PB on 24 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Joseph Mearns as a person with significant control on 1 March 2017 | |
10 Jul 2017 | PSC01 | Notification of Steven Mckenzie as a person with significant control on 1 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge SC5391220002, created on 30 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Joseph Mearns as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Steven Mckenzie as a director on 2 March 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 5/1 Hamilton Terrace Edinburgh EH15 1NB Scotland to Portland Studios 81-85 Portland Street Edinburgh Lothians EH6 4AY on 19 January 2017 | |
03 Nov 2016 | MR01 | Registration of charge SC5391220001, created on 3 November 2016 | |
15 Aug 2016 | AP01 | Appointment of Eileen Ferguson as a director on 28 July 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Ronald Thomas Mcqueen as a director on 28 July 2016 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|