Dissolved
Dissolved 2017-05-09
Company Information for NOBLE (SCOTLAND) LIMITED
BLAIRGOWRIE, PERTHSHIRE, PH11,
|
Company Registration Number
SC243187
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
NOBLE (SCOTLAND) LIMITED | |
Legal Registered Office | |
BLAIRGOWRIE PERTHSHIRE | |
Company Number | SC243187 | |
---|---|---|
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 19:16:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE MARIE RIDDY |
||
JOHN SCOTT GALLOWAY |
||
JOANNE MARIE RIDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEQUEL UK LIMITED | Director | 1991-10-12 | CURRENT | 1986-07-17 | Active | |
SEQUEL UK LIMITED | Director | 2017-02-22 | CURRENT | 1986-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE RIDDY / 24/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 51A AILM SAINT ANDREW STREET, ALYTH BLAIRGOWRIE PERTHSHIRE PH11 8AT | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: WILLIAM DUNCAN & CO LOCH AWE HOUSE, BARMORE ROAD TARBERT PA29 6TW | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/05 FROM: LORD OF THE ISLES CRAOBH HAVENE LOCHGILPHEAD ARGYLL PA31 8UA | |
287 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 25 CROFT WYND MILNATHORT KINROSS FIFE KY13 9GH | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
GAZ1 | FIRST GAZETTE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
122 | S-DIV 30/01/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/01/03--------- £ SI 200@.01=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-24 |
Proposal to Strike Off | 2004-10-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBLE (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NOBLE (SCOTLAND) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NOBLE (SCOTLAND) LIMITED | Event Date | 2016-06-22 |
Notice of final meeting of members Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a final meeting of members of the above named company will be held on 25 July 2016 at 7.00 pm within 6A St Andrew Street, Alyth PH11 8AT for the purpose of receiving the liquidators final receipts and payments account and report showing how the winding up has been conducted and of hearing any explanations that may be given by the liquidator. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NOBLE (SCOTLAND) LIMITED | Event Date | 2004-10-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |