- Company Overview for JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED (SC094376)
- Filing history for JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED (SC094376)
- People for JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED (SC094376)
- Charges for JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED (SC094376)
- Insolvency for JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED (SC094376)
- More for JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED (SC094376)
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) |
---|---|---|---|
03 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
03 May 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2017 | AD01 | Registered office address changed from 99 High Street Laurencekirk Kincardineshire AB30 1BH to The Vision Building 20 Greenmarket Dundee DD1 4QB on 18 August 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 99 High Street Laurencekirk Kincardineshire AB30 1BH to 99 High Street Laurencekirk Kincardineshire AB30 1BH on 13 July 2017 | |
05 Jun 2017 | CO4.2(Scot) | Court order notice of winding up | |
05 Jun 2017 | 4.2(Scot) | Notice of winding up order | |
29 Sep 2016 | OC-DV | Order of court - dissolution void | |
14 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
10 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Jan 2012 | AD02 | Register inspection address has been changed from Reekie House Aberdeen Road Laurencekirk Kincardineshire AB30 1AG Scotland | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off |