About

Registered Number: SC182070
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Liquidation
Registered Address: KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Based in Edinburgh, Cheque Centres Properties Ltd was registered on 13 January 1998, it's status is listed as "Liquidation". The companies directors are listed as Noble, Emma Louise, Mitchell, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Colin 03 May 2000 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Emma Louise 24 March 2014 17 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 19 May 2016
2.25B(Scot) - N/A 22 December 2015
2.20B(Scot) - N/A 22 December 2015
2.20B(Scot) - N/A 12 August 2015
2.22B(Scot) - N/A 02 July 2015
2.20B(Scot) - N/A 16 February 2015
2.18B(Scot) - N/A 04 September 2014
2.15B(Scot) - N/A 01 August 2014
2.16B(Scot) - N/A 31 July 2014
AD01 - Change of registered office address 08 July 2014
2.11B(Scot) - N/A 07 July 2014
TM02 - Termination of appointment of secretary 17 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP03 - Appointment of secretary 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AD01 - Change of registered office address 01 May 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 July 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
353 - Register of members 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 13 December 2007
353 - Register of members 12 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363s - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 18 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 18 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
410(Scot) - N/A 27 June 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 13 January 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 29 January 1999
CERTNM - Change of name certificate 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
225 - Change of Accounting Reference Date 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit 24 June 2011 Outstanding

N/A

Floating charge 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.