Francis Rachel Street
Victoria
Mahe
Na
LLP Designated Member Name | UK Popular Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Correspondence Address | Suite 1 Second Floor Sound & Vision House Francis Rachel Street Victoria Mahe Na |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Termination of appointment of Uk Popular Holding Ltd as a member on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Eurocapital Management Limited as a member on 4 May 2018 (1 page) |
20 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 18 September 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
18 March 2016 | Annual return made up to 28 August 2015 (3 pages) |
18 March 2016 | Annual return made up to 28 August 2015 (3 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 February 2016 | Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 272 Bath Street Glasgow G2 4JR on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 272 Bath Street Glasgow G2 4JR on 26 February 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 28 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 28 August 2014 (3 pages) |
28 August 2013 | Incorporation of a limited liability partnership (5 pages) |
28 August 2013 | Incorporation of a limited liability partnership (5 pages) |