- Company Overview for MIDDLEMAS OF KELSO LIMITED (SC089143)
- Filing history for MIDDLEMAS OF KELSO LIMITED (SC089143)
- People for MIDDLEMAS OF KELSO LIMITED (SC089143)
- Charges for MIDDLEMAS OF KELSO LIMITED (SC089143)
- More for MIDDLEMAS OF KELSO LIMITED (SC089143)
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) |
---|---|---|---|
22 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
08 Jul 2013 | SH19 |
Statement of capital on 8 July 2013
|
|
08 Jul 2013 | CAP-SS | Solvency Statement dated 21/06/13 | |
08 Jul 2013 | SH20 | Statement by Directors | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | TM01 | Termination of appointment of David Gareth Caldecott as a director on 28 June 2013 | |
05 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director on 1 June 2013 | |
19 Dec 2012 | CH01 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mr David Gareth Caldecott on 19 November 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from Cameron House Hotel & Country Estate,Loch Lomond, Alexandria Dunbartonshire G83 8QZ on 19 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Sep 2011 | AP01 | Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Gareth Caldecott as a director on 16 September 2011 |