CITYGATE COURT INVESTMENTS LIMITED

SC297709
93 GEORGE STREET EDINBURGH EH2 3ES

Documents

Documents
Date Category Description Pages
04 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Esplanade Secretarial Services Limited) 2 Buy now
03 Mar 2010 officers Change of particulars for corporate director (Esplanade Director Limited) 2 Buy now
20 Nov 2009 accounts Annual Accounts 6 Buy now
14 Oct 2009 officers Change of particulars for director (James Francis Russell) 3 Buy now
06 Oct 2009 officers Change of particulars for director (James Francis Russell) 1 Buy now
09 Mar 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
03 Oct 2008 officers Director appointed james francis russell 3 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3EH 1 Buy now
14 Mar 2008 annual-return Return made up to 23/02/08; full list of members 3 Buy now
12 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
31 Jul 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
09 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2006 incorporation Incorporation Company 17 Buy now