-
CITILIVIN LIMITED - 8 Craiglockhart View, Edinburgh, EH14 1BX, United Kingdom
Company Information
- Company registration number
- SC362529
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8 Craiglockhart View
- Edinburgh
- EH14 1BX 8 Craiglockhart View, Edinburgh, EH14 1BX UK
Management
- Managing Directors
- GORDON, Andrew Stewart Robertson
- GORDON, David James Colin
- GORDON, Jonathan Deans Rankin
- Company secretaries
- GORDON, George Samuel
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-13
- Dissolved on
- 2023-10-31
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Andrew Stewart Robertson Gordon
- Mr Jonathan Deans Rankin Gordon
- Mr David James Colin Gordon
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- 4LETTING LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-07-13
-
CITILIVIN LIMITED Company Description
- CITILIVIN LIMITED is a ltd registered in United Kingdom with the Company reg no SC362529. Its current trading status is "closed". It was registered 2009-07-13. It was previously called 4LETTING LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-07-13.It can be contacted at 8 Craiglockhart View .
Get CITILIVIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Citilivin Limited - 8 Craiglockhart View, Edinburgh, EH14 1BX, United Kingdom
Did you know? kompany provides original and official company documents for CITILIVIN 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 2023
-
gazette-dissolved-voluntary (2023-10-31) - GAZ2(A)
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
gazette-notice-voluntary (2023-08-15) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-08-04) - DS01
-
mortgage-satisfy-charge-full (2023-07-11) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
-
confirmation-statement-with-no-updates (2022-03-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
mortgage-satisfy-charge-full (2021-10-08) - MR04
-
confirmation-statement-with-no-updates (2021-03-17) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-03-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-25) - MR01
-
confirmation-statement-with-updates (2018-03-17) - CS01
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
mortgage-satisfy-charge-full (2018-06-25) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-21) - MR01
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
capital-allotment-shares (2017-03-14) - SH01
-
change-account-reference-date-company-current-extended (2017-03-14) - AA01
-
appoint-person-director-company-with-name-date (2017-03-14) - AP01
-
resolution (2017-03-02) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
confirmation-statement-with-updates (2016-07-24) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-04-18) - AA
keyboard_arrow_right 2010
-
change-sail-address-company (2010-07-29) - AD02
-
move-registers-to-sail-company (2010-07-29) - AD03
-
change-account-reference-date-company-current-extended (2010-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-29) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-29) - 88(2)
-
legacy (2009-09-29) - 225
-
resolution (2009-07-17) - RESOLUTIONS
-
legacy (2009-07-17) - 288b
-
legacy (2009-07-17) - 288a
-
incorporation-company (2009-07-13) - NEWINC