About

Registered Number: SC221336
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 1 Rutland Court, Edinburgh, EH3 8EY

 

Cadogan Street Properties (Edinburgh) Ltd was setup in 2001. We do not know the number of employees at Cadogan Street Properties (Edinburgh) Ltd. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 02 May 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 August 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 July 2016
CH04 - Change of particulars for corporate secretary 08 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 December 2013
MR04 - N/A 30 October 2013
MR04 - N/A 14 October 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 August 2012
AP04 - Appointment of corporate secretary 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 22 July 2008
410(Scot) - N/A 12 April 2008
419a(Scot) - N/A 11 April 2008
419a(Scot) - N/A 11 April 2008
410(Scot) - N/A 08 April 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 09 January 2007
410(Scot) - N/A 22 December 2006
419a(Scot) - N/A 06 November 2006
419a(Scot) - N/A 06 November 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 16 August 2004
410(Scot) - N/A 21 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 23 July 2002
225 - Change of Accounting Reference Date 17 July 2002
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
410(Scot) - N/A 20 August 2001
410(Scot) - N/A 03 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 09 April 2008 Fully Satisfied

N/A

Bond & floating charge 01 April 2008 Fully Satisfied

N/A

Standard security 12 December 2006 Fully Satisfied

N/A

Standard security 17 May 2004 Fully Satisfied

N/A

Standard security 09 August 2001 Fully Satisfied

N/A

Bond & floating charge 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.