Advanced company searchLink opens in new window

MIDWAY SERVICES LTD.

Company number SC148250

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
29 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
05 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with updates
10 Dec 2020 AD01 Registered office address changed from Oakbank Woodside of Gagie Kellas Dundee Angus DD5 3PD to 3 Mains of Coul Cottages Forfar DD8 3TX on 10 December 2020
10 Dec 2020 PSC04 Change of details for Mr David Alastair Stout as a person with significant control on 9 December 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Apr 2019 MR04 Satisfaction of charge 23 in full
03 Apr 2019 MR04 Satisfaction of charge 24 in full
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
22 Jul 2016 AA Total exemption full accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
30 May 2015 AA Total exemption full accounts made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
11 Aug 2014 TM01 Termination of appointment of Peter Kennedy Plimley as a director on 3 August 2014
04 Jul 2014 AA Total exemption full accounts made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
15 Jul 2013 AA Total exemption full accounts made up to 30 November 2012