- Company Overview for PETER MORAN LIMITED (SC035203)
- Filing history for PETER MORAN LIMITED (SC035203)
- People for PETER MORAN LIMITED (SC035203)
- Charges for PETER MORAN LIMITED (SC035203)
- Insolvency for PETER MORAN LIMITED (SC035203)
- More for PETER MORAN LIMITED (SC035203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2024 | OC-DV | Order of court - dissolution void | |
31 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2019 | O/C EARLY DISS | Order of court for early dissolution | |
26 Jun 2018 | AC92 | Restoration by order of the court | |
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Aug 2013 | AD01 | Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 | |
08 Aug 2013 | CO4.2(Scot) | Court order notice of winding up | |
08 Aug 2013 | 4.2(Scot) | Notice of winding up order | |
08 Jul 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
15 May 2013 | TM01 | Termination of appointment of Arthur Watson as a director | |
31 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
29 Oct 2012 | AR01 |
Annual return made up to 6 September 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
22 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
09 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for John Michell Cameron on 6 September 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 6 September 2009 with full list of shareholders | |
18 Feb 2009 | 363a | Return made up to 06/09/08; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |