Active - Proposal to Strike off
Company Information for CKD GALBRAITH (SERVICES) LIMITED
59 GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 2JG,
|
Company Registration Number
SC255740
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CKD GALBRAITH (SERVICES) LIMITED | |
Legal Registered Office | |
59 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 2JG Other companies in EH2 | |
Company Number | SC255740 | |
---|---|---|
Company ID Number | SC255740 | |
Date formed | 2003-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-12-05 11:39:51 |
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 |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
ROBERT ALAN CHERRY |
||
JAMES MUIR PAGET GALBRAITH |
||
TIMOTHY JOHN KIRKWOOD |
||
PAMELA JOAN OVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVIDSON CHALMERS (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLICK4CONVEYANCING LIMITED | Nominated Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
ABO ENERGY UNITED KINGDOM LTD | Nominated Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active | |
382 MEDIA LIMITED | Nominated Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-12 | |
DAVIDSON CHALMERS (OVERTON FARM SECURITY PARTY) LIMITED | Nominated Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2017-08-29 | |
EYE VALLEY LIMITED | Nominated Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Active | |
CMYK ENERGY SOFTWARE LIMITED | Nominated Secretary | 2005-04-05 | CURRENT | 2005-04-05 | Dissolved 2014-06-06 | |
FOUR-BY-TWO CONSULTANTS LIMITED | Nominated Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active | |
JABIL CIRCUIT HOLDINGS LIMITED | Nominated Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
ASSURED REPAIRS COMPANY C.I.C. | Director | 2016-04-11 | CURRENT | 2016-04-11 | Dissolved 2017-08-08 | |
COTTAGES AND CASTLES LIMITED | Director | 2010-07-02 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
DINGLETON LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
HAYES MCCUBBIN MACFARLANE LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
COTTAGES AND CASTLES LIMITED | Director | 2006-03-31 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
AUCHENDRANE ESTATES LIMITED | Director | 1990-07-16 | CURRENT | 1945-12-10 | Active | |
BARSKIMMING ESTATES LIMITED | Director | 1989-03-26 | CURRENT | 1983-02-28 | Active | |
COTTAGES AND CASTLES LIMITED | Director | 2006-03-31 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
SPEY FISHING TRUST LIMITED | Director | 1989-08-20 | CURRENT | 1970-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 12 Hope Street Edinburgh EH2 4DB | |
AD03 | Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/12 TO 31/03/13 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Alan Cherry on 2010-09-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR PAGET GALBRAITH / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRKWOOD / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN OVER / 09/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 17 DUBLIN STREET, EDINBURGH, MIDLOTHIAN EH1 3PG | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CKD GALBRAITH (SERVICES) LIMITED are:
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. |