About

Registered Number: SC314552
Date of Incorporation: 12/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 3 months ago)
Registered Address: Flat 1-2, 85 Fotheringay Road, Glasgow, G41 4LQ

 

Based in Glasgow, Ordo Supremus Militaris Templi Hierosolymitani - the Grand Priory of the Knights Templar in Scotland Ltd was setup in 2007. The current directors of the business are listed as Nimmo, David Robert, Quinn, Daniel, Simpson, David Sneddon Cunningham, Simpson, David Sneddon Cunningham at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Daniel 16 March 2013 - 1
SIMPSON, David Sneddon Cunningham 19 May 2012 14 May 2013 1
Secretary Name Appointed Resigned Total Appointments
NIMMO, David Robert 20 April 2013 - 1
SIMPSON, David Sneddon Cunningham 19 May 2012 20 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 23 October 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 25 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 15 October 2013
RESOLUTIONS - N/A 14 May 2013
RESOLUTIONS - N/A 14 May 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 14 May 2013
AP01 - Appointment of director 14 May 2013
AP03 - Appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
RESOLUTIONS - N/A 24 April 2013
RESOLUTIONS - N/A 24 April 2013
RESOLUTIONS - N/A 24 April 2013
CH01 - Change of particulars for director 27 February 2013
TM01 - Termination of appointment of director 14 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 29 August 2012
AP03 - Appointment of secretary 29 August 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.