Company number SC412416
Status Liquidation
Incorporation Date 1 December 2011
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Return of final meeting of voluntary winding up; Director's details changed for Ramesh Srinivas on 20 October 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CCUBE LIMITED are www.ccube.co.uk, and www.ccube.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Ccube Limited is a Private Limited Company.
The company registration number is SC412416. Ccube Limited has been working since 01 December 2011.
The present status of the company is Liquidation. The registered address of Ccube Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. . SRINIVAS, Ramesh is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. Director RAMESH, Pavithra has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 01 December 2011
Appointed Date: 01 December 2011
Director
RAMESH, Pavithra
Resigned: 26 February 2015
Appointed Date: 01 December 2011
45 years old
CCUBE LIMITED Events
15 May 2017
Return of final meeting of voluntary winding up
31 Oct 2016
Director's details changed for Ramesh Srinivas on 20 October 2016
29 Jul 2016
Total exemption small company accounts made up to 28 February 2016
06 Jul 2016
Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to The Vision Building 20 Greenmarket Dundee DD1 4QB on 6 July 2016
06 Jul 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-07-01
...
... and 16 more events
14 Dec 2011
Appointment of Ramesh Srinivas as a director
14 Dec 2011
Statement of capital following an allotment of shares on 1 December 2011
07 Dec 2011
Termination of appointment of Brian Reid Ltd. as a secretary
07 Dec 2011
Termination of appointment of Stephen Mabbott as a director
01 Dec 2011
Incorporation