- Company Overview for MONTPATH LIMITED (SC077389)
- Filing history for MONTPATH LIMITED (SC077389)
- People for MONTPATH LIMITED (SC077389)
- Charges for MONTPATH LIMITED (SC077389)
- More for MONTPATH LIMITED (SC077389)
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) |
---|---|---|---|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Oct 2021 | TM02 | Termination of appointment of Graeme Robbie as a secretary on 15 October 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
03 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
30 Jan 2019 | MR01 | Registration of charge SC0773890018, created on 25 January 2019 | |
17 Jan 2019 | MR04 | Satisfaction of charge 9 in full | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
28 Mar 2018 | MR04 | Satisfaction of charge SC0773890017 in full | |
28 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from Pinewood Wester Balruddery Invergowrie Dundee DD2 6LF to 42 Dudhope Crescent Road Dundee DD1 5RR on 20 March 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |