Active - Proposal to Strike off
Company Information for 1323 PROPERTIES LIMITED
BATHGATE BUSINESS CENTRE, EMPORIUM BUILDINGS, 6 WHITBURN ROAD, BATHGATE, EH48 1HH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
1323 PROPERTIES LIMITED | |
Legal Registered Office | |
BATHGATE BUSINESS CENTRE EMPORIUM BUILDINGS 6 WHITBURN ROAD BATHGATE EH48 1HH Other companies in EH48 | |
Company Number | SC312555 | |
---|---|---|
Company ID Number | SC312555 | |
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | ||
Account next due | 2008-09-27 | |
Latest return | ||
Return next due | 2016-12-11 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-03-30 06:37:33 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
FIONA MARGARET MULHERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN JOHN MULHERON |
Company Secretary | ||
RYAN JOHN MULHERON |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN MULHERON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RYAN MULHERON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RYAN MULHERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN MULHERON | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-22 |
Proposal to Strike Off | 2013-12-13 |
Proposal to Strike Off | 2013-05-10 |
Proposal to Strike Off | 2011-08-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as 1323 PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1323 PROPERTIES LIMITED | Event Date | 2014-08-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1323 PROPERTIES LIMITED | Event Date | 2013-12-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1323 PROPERTIES LIMITED | Event Date | 2013-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1323 PROPERTIES LIMITED | Event Date | 2011-08-12 |