-
SIEMPRE VERDAD LIMITED - NORTH LODGE, RENTON RAOD, DUMBARTON, G82 4HQ, United Kingdom
Company Information
- Company registration number
- SC314312
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- NORTH LODGE
- RENTON RAOD
- DUMBARTON
- G82 4HQ NORTH LODGE, RENTON RAOD, DUMBARTON, G82 4HQ UK
Management
- Managing Directors
- IAN ROBERT DONALDSON
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-09
- Dissolved on
- 2015-05-29
- SIC/NACE
- 68100 - Buying and selling of own real estate
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ENSCO 132 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2012-01-31
- Last Return Made Up To:
- 2012-01-09
-
SIEMPRE VERDAD LIMITED Company Description
- SIEMPRE VERDAD LIMITED is a ltd registered in United Kingdom with the Company reg no SC314312. Its current trading status is "closed". It was registered 2007-01-09. It was previously called ENSCO 132 LIMITED. It has declared SIC or NACE codes as "68100 - Buying and selling of own real estate". It has 1 director The latest accounts are filed up to 2012-01-31. The latest annual return was filed up to 2012-01-09.It can be contacted at North Lodge .
Get SIEMPRE VERDAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Siempre Verdad Limited - NORTH LODGE, RENTON RAOD, DUMBARTON, G82 4HQ, United Kingdom
Did you know? kompany provides original and official company documents for SIEMPRE VERDAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
STRUCK OFF AND DISSOLVED (2015-05-29) - GAZ2
-
FIRST GAZETTE (2015-02-06) - GAZ1
keyboard_arrow_right 2014
-
09/01/14 FULL LIST (2014-04-01) - AR01
-
FIRST GAZETTE (2014-01-31) - GAZ1
-
DISS40 (DISS40(SOAD)) (2014-04-02) - DISS40
keyboard_arrow_right 2013
-
09/01/13 FULL LIST (2013-05-29) - AR01
-
DISS40 (DISS40(SOAD)) (2013-05-11) - DISS40
-
FIRST GAZETTE (2013-05-10) - GAZ1
keyboard_arrow_right 2012
-
09/01/12 FULL LIST (2012-02-09) - AR01
-
31/01/12 TOTAL EXEMPTION SMALL (2012-02-09) - AA
-
APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED (2012-10-31) - TM02
-
REGISTERED OFFICE CHANGED ON 31/10/2012 FROM (2012-10-31) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR CRAIG MAC NAB (2012-11-01) - TM01
-
DIRECTOR APPOINTED MR IAN ROBERT DONALDSON (2012-10-31) - AP01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-04-13) - AA
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COURTNEY (2011-04-11) - TM01
-
REGISTERED OFFICE CHANGED ON 11/04/2011 FROM (2011-04-11) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MC NAB / 08/04/2011 (2011-04-08) - CH01
-
31/01/10 TOTAL EXEMPTION SMALL (2011-04-07) - AA
-
31/01/09 TOTAL EXEMPTION SMALL (2011-04-07) - AA
-
09/01/11 FULL LIST (2011-03-30) - AR01
-
31/01/08 TOTAL EXEMPTION SMALL (2011-04-05) - AA
-
DISS40 (DISS40(SOAD)) (2011-03-09) - DISS40
-
DIRECTOR APPOINTED MR CRAIG MC NAB (2011-03-21) - AP01
-
REGISTERED OFFICE CHANGED ON 21/03/2011 FROM (2011-03-21) - AD01
-
09/01/08 FULL LIST (2011-03-29) - AR01
-
DISS40 (DISS40(SOAD)) (2011-02-05) - DISS40
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COURTNEY / 09/01/2010 (2011-03-30) - CH01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 09/01/2010 (2011-03-30) - CH04
-
09/01/10 FULL LIST (2011-03-30) - AR01
-
09/01/09 FULL LIST (2011-03-29) - AR01
keyboard_arrow_right 2010
-
FIRST GAZETTE (2010-10-29) - GAZ1
-
ORDER OF COURT - RESTORE AND WIND UP (2010-02-09) - AC93
keyboard_arrow_right 2009
-
STRUCK OFF AND DISSOLVED (2009-05-08) - GAZ2
-
FIRST GAZETTE (2009-01-09) - GAZ1
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-04-17) - 288b
-
NEW DIRECTOR APPOINTED (2007-04-17) - 288a
-
COMPANY NAME CHANGED (2007-02-12) - CERTNM
-
INCORPORATION DOCUMENTS (2007-01-09) - NEWINC