-
CC YORK PLACE LTD - 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom
Company Information
- Company registration number
- SC440696
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor Quartermile Two
- 2 Lister Square
- Edinburgh
- EH3 9GL 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-18
- Age Of Company 2013-01-18 11 years
- SIC/NACE
- 68320
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- CONSENSUS CAPITAL PROPERTY AXIOM LTD
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-01-31
- Annual Return
- Due Date: 2017-02-01
- Last Date:
-
CC YORK PLACE LTD Company Description
- CC YORK PLACE LTD is a ltd registered in United Kingdom with the Company reg no SC440696. Its current trading status is "live". It was registered 2013-01-18. It was previously called CONSENSUS CAPITAL PROPERTY AXIOM LTD. It has declared SIC or NACE codes as "68320". It can be contacted at 5Th Floor Quartermile Two .
Get CC YORK PLACE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cc York Place Ltd - 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom
- 2013-01-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CC YORK PLACE LTD 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 2024
-
liquidation-voluntary-creditors-return-of-final-meeting-scotland (2024-08-02) - LIQ14(Scot)
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-30) - TM01
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-scotland (2016-11-23) - 2.20B(Scot)
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation-scotland (2016-11-07) - 2.25B(Scot)
-
liquidation-in-administration-progress-report-scotland (2016-07-04) - 2.20B(Scot)
-
legacy (2016-02-12) - 2.18B(Scot)
-
liquidation-in-administration-proposals-scotland (2016-01-25) - 2.16B(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-05) - AD01
keyboard_arrow_right 2015
-
liquidation-in-administration-appointment-of-administrator-scotland (2015-12-09) - 2.11B(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-11-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
appoint-person-director-company-with-name-date (2014-09-10) - AP01
-
termination-director-company-with-name-termination-date (2014-09-10) - TM01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
termination-director-company-with-name-termination-date (2014-11-21) - TM01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-08-09) - CERTNM
-
incorporation-company (2013-01-18) - NEWINC