Company NameCPI Ccp Eu-T Scots Gp Ltd.
Company StatusDissolved
Company NumberSC302145
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fess Ryan Wofse
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 13 December 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address537 Calvin Street
Township Of Washington
Nj 07676
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2006(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMichael Gregory Astarita
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address26 Myrtle Street
Haworth
New Jersey 07641
Foreign
Director NameGage Randolph Johnson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleIn-House Attorney
Correspondence Address4 Redmond Drive
Madison
New Jersey
Morris 07940
Foreign

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Agre Gp Holdings, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5
Net Worth-£2,149
Cash£1,924

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
20 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 May 2016 (1 page)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 May 2015 (1 page)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 May 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 May 2014 (1 page)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 May 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 May 2013 (1 page)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Director's details changed for Mr Fess Ryan Wofse on 10 May 2012 (2 pages)
17 May 2012Secretary's details changed for Queensferry Secretaries Limited on 10 May 2012 (2 pages)
17 May 2012Secretary's details changed for Queensferry Secretaries Limited on 10 May 2012 (2 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 May 2012 (1 page)
17 May 2012Director's details changed for Mr Fess Ryan Wofse on 10 May 2012 (2 pages)
17 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 May 2011 (1 page)
24 May 2011Secretary's details changed for Queensferry Secretaries Limited on 10 May 2011 (2 pages)
24 May 2011Secretary's details changed for Queensferry Secretaries Limited on 10 May 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Appointment of Mr Fess Ryan Wofse as a director (2 pages)
15 December 2010Appointment of Mr Fess Ryan Wofse as a director (2 pages)
15 December 2010Termination of appointment of Michael Astarita as a director (1 page)
15 December 2010Termination of appointment of Michael Astarita as a director (1 page)
11 May 2010Director's details changed for Michael Gregory Astarita on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Gregory Astarita on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinbugh Midlothian EH3 8HE on 11 May 2010 (1 page)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinbugh Midlothian EH3 8HE on 11 May 2010 (1 page)
10 May 2010Secretary's details changed for Queensferry Secretaries Limited on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Queensferry Secretaries Limited on 10 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 August 2009Appointment terminated director gage johnson (1 page)
4 August 2009Registered office changed on 04/08/2009 from caledonian exchange 19A canning street edinbugh midlothian EH3 8HE (1 page)
4 August 2009Return made up to 10/05/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / queensferry secretaries LIMITED / 10/05/2009 (1 page)
4 August 2009Secretary's change of particulars / queensferry secretaries LIMITED / 10/05/2009 (1 page)
4 August 2009Appointment terminated director gage johnson (1 page)
4 August 2009Return made up to 10/05/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from caledonian exchange 19A canning street edinbugh midlothian EH3 8HE (1 page)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / queensferry secretaries LIMITED / 10/05/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from caledonian exchange 19A canning street edinbugh midlothian EH3 8HE (1 page)
14 May 2008Director's change of particulars / gage johnson / 10/05/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from caledonian exchange 19A canning street edinbugh midlothian EH3 8HE (1 page)
14 May 2008Secretary's change of particulars / queensferry secretaries LIMITED / 10/05/2008 (1 page)
14 May 2008Director's change of particulars / gage johnson / 10/05/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2006Incorporation (25 pages)
10 May 2006Incorporation (25 pages)