D.U.K.E. Continental Partners Limited

DataGardener
dissolved
Unknown

D.u.k.e. Continental Partners Limited

sc286340Private Limited With Share Capital

Cromwell Property Group, Spaces, Lochrin Square, 1 Lochri, Edinburgh, EH39QA
Incorporated

17/06/2005

Company Age

20 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

D.u.k.e. Continental Partners Limited (sc286340) is a private limited with share capital incorporated on 17/06/2005 (20 years old) and registered in edinburgh, EH39QA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 17/06/2005
EH39QA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-03-2022
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:03-12-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2020
Resolution
Category:Resolution
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:01-03-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-03-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2013
Resolution
Category:Resolution
Date:30-01-2013
Change Of Name Request Comments
Category:Change Of Name
Date:30-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2012
Legacy
Category:Mortgage
Date:02-04-2012
Resolution
Category:Resolution
Date:30-03-2012
Legacy
Category:Mortgage
Date:29-03-2012
Legacy
Category:Mortgage
Date:29-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-06-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2010
Termination Director Company With Name
Category:Officers
Date:22-01-2010
Termination Director Company With Name
Category:Officers
Date:22-01-2010
Termination Director Company With Name
Category:Officers
Date:22-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2010
Termination Director Company With Name
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Officers
Date:03-09-2009
Resolution
Category:Resolution
Date:14-07-2009
Legacy
Category:Mortgage
Date:13-07-2009
Legacy
Category:Mortgage
Date:13-07-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Officers
Date:26-02-2009
Accounts With Accounts Type Group
Category:Accounts
Date:10-11-2008
Auditors Resignation Company
Category:Auditors
Date:14-10-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:16-07-2008
Legacy
Category:Officers
Date:16-07-2008
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2008
Resolution
Category:Resolution
Date:04-07-2008
Legacy
Category:Capital
Date:04-07-2008
Legacy
Category:Capital
Date:04-07-2008
Resolution
Category:Resolution
Date:04-07-2008
Legacy
Category:Capital
Date:04-07-2008
Legacy
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date24/09/2019
Latest Accounts31/12/2018

Trading Addresses

Cromwell Property Group, Spaces, Lochrin Square, 1 Lochri, Edinburgh, Eh3 9Qa, EH39QARegistered

Contact

Cromwell Property Group, Spaces, Lochrin Square, 1 Lochri, Edinburgh, EH39QA