Cluny House Developments LTD
Full Company Report |
Includesall other documents available- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CH (PORTOBELLO) LTD.
CLUNY HOUSE INVESTMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC335098 |
Record last updated | Monday, September 15, 2014 9:22:00 PM UTC |
Official Address | 1 The Citadel Unit 40 Commercial Street Leith There are 3 companies registered at this street |
Locality | Leith |
Region | Edinburgh, Scotland |
Postal Code | EH66JD |
Sector | Buying & sell own real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 28, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Dec 17, 2013 | Compulsory strike off suspended |  |
Registry | Nov 1, 2013 | First notification of strike-off action in london gazette |  |
Registry | Mar 17, 2012 | Compulsory strike off suspended |  |
Registry | Jun 24, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jun 17, 2011 | Compulsory strike off suspended |  |
Registry | Oct 6, 2010 | Compulsory strike off suspended 14335... |  |
Registry | Jul 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Nov 13, 2009 | Resignation of one Director |  |
Registry | Oct 20, 2009 | Resignation of one Director (a man) |  |
Registry | Jul 15, 2009 | Resignation of a director |  |
Registry | Jul 3, 2009 | Resignation of one Director (a man) |  |
Registry | Jun 22, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 22, 2009 | £ nc 1000/1500000 |  |
Registry | Jun 22, 2009 | Notice of increase in nominal capital |  |
Registry | Mar 3, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 3, 2009 | Annual return |  |
Registry | Feb 25, 2009 | Particulars of mortgage/charge |  |
Registry | Feb 16, 2009 | Particulars of mortgage/charge 14335... |  |
Registry | Dec 16, 2008 | Particulars of mortgage/charge |  |
Registry | Nov 3, 2008 | Appointment of a man as Director |  |
Registry | Oct 1, 2008 | Appointment of a man as Director 14335... |  |
Registry | Sep 17, 2008 | Change in situation or address of registered office |  |
Registry | Mar 18, 2008 | Company name change |  |
Registry | Mar 13, 2008 | Change of name certificate |  |
Registry | Feb 18, 2008 | Change of name certificate 14335... |  |
Registry | Feb 18, 2008 | Company name change |  |
Registry | Feb 7, 2008 | Appointment of a director |  |
Registry | Feb 7, 2008 | Appointment of a director 14335... |  |
Registry | Feb 7, 2008 | Change of accounting reference date |  |
Registry | Feb 7, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 17, 2007 | Alteration to memorandum and articles |  |
Registry | Dec 17, 2007 | Resignation of a director |  |
Registry | Dec 17, 2007 | Resignation of a secretary |  |
Registry | Dec 11, 2007 | Four appointments: 2 men and 2 companies |  |