About

Registered Number: SC193135
Date of Incorporation: 03/02/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: Distillery House, Grange Road, Burntisland, Fife, KY3 0AA,

 

Continuum International Ltd was founded on 03 February 1999 and are based in Burntisland, it's status is listed as "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Angus John 17 March 2011 07 April 2015 1
SMITH, Philip James Adams 12 April 2001 17 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 21 October 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 16 August 2011
AP04 - Appointment of corporate secretary 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 23 February 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 15 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 18 March 2004
AA - Annual Accounts 25 November 2003
363a - Annual Return 18 March 2003
AA - Annual Accounts 28 November 2002
363a - Annual Return 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363a - Annual Return 20 February 2001
AA - Annual Accounts 13 October 2000
363a - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 21 March 1999
288b - Notice of resignation of directors or secretaries 21 March 1999
CERTNM - Change of name certificate 10 March 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.