Advanced company searchLink opens in new window

MSL LOW LIMITED

Company number SC072586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2012 DS01 Application to strike the company off the register
24 May 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
24 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
24 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
30 Mar 2012 CERTNM Company name changed moray seafoods LIMITED\certificate issued on 30/03/12
  • CONNOT ‐ Change of name notice
30 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-27
09 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 2,174,200
09 Dec 2011 AD02 Register inspection address has been changed from Commercial Houise 2 Rubislaw Terrace Aberdeen AB10 1XE
09 Nov 2011 AUD Auditor's resignation
18 Oct 2011 AA01 Current accounting period extended from 28 August 2011 to 31 October 2011
07 Oct 2011 AA Full accounts made up to 28 August 2010
09 Aug 2011 466(Scot) Alterations to floating charge 2
09 Aug 2011 466(Scot) Alterations to floating charge 4
09 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 6
01 Aug 2011 TM01 Termination of appointment of James Eckersley as a director
01 Aug 2011 TM01 Termination of appointment of Charles Eckersley as a director
01 Aug 2011 TM01 Termination of appointment of Isobel Eckersley as a director
01 Aug 2011 TM02 Termination of appointment of Clp Secretaries Limited as a secretary
01 Aug 2011 AP01 Appointment of William Victor West as a director
01 Aug 2011 AP01 Appointment of William James Hazeldean as a director
01 Aug 2011 AP01 Appointment of Ronald Porteous as a director
01 Aug 2011 AD01 Registered office address changed from 3-13 Low Street Buckie Moray AB56 1UX on 1 August 2011
30 Jul 2011 466(Scot) Alterations to floating charge 5