About

Registered Number: SC221139
Date of Incorporation: 11/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2019 (5 years ago)
Registered Address: Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

 

Latam Directors Ltd was founded on 11 July 2001. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTTS TRUSTEES (SWITZERLAND) SA 07 February 2002 - 1
GROWTH ADVISORS SA 07 January 2002 07 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2019
4.26(Scot) - N/A 17 January 2019
RESOLUTIONS - N/A 10 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 10 June 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 30 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 27 April 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH02 - Change of particulars for corporate director 02 August 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 07 June 2004
225 - Change of Accounting Reference Date 07 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
CERTNM - Change of name certificate 12 December 2001
MEM/ARTS - N/A 12 December 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.