CONTROL CENTRE (SCOTLAND) LTD

Company Documents

DateDescription
04/05/144 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/144 February 2014 ORDER OF COURT - EARLY DISSOLUTION

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 1 BURNBANK BUSINESS CENTRE SOUTER HEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF UNITED KINGDOM

View Document

08/03/128 March 2012 COURT ORDER NOTICE OF WINDING UP

View Document

08/03/128 March 2012 NOTICE OF WINDING UP ORDER

View Document

08/03/128 March 2012 COURT ORDER NOTICE OF WINDING UP

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

13/08/1113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC ANDERSON

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 18 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/04/06

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/04/05

View Document

29/06/0529 June 2005 PARTIC OF MORT/CHARGE *****

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 97 FOREST PARK STONEHAVEN AB39 2FF

View Document

21/05/0521 May 2005 PARTIC OF MORT/CHARGE *****

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company