- Company Overview for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- Filing history for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- People for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- Insolvency for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
- More for MARY REID INTERNATIONAL SPA ACADEMY LTD. (SC206669)
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) |
---|---|---|---|
10 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
09 Apr 2019 | AD01 | Registered office address changed from 3 Porters Walk Quartermile Edinburgh EH3 9GJ Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 April 2019 | |
09 Apr 2019 | CO4.2(Scot) | Court order notice of winding up | |
09 Apr 2019 | 4.2(Scot) | Notice of winding up order | |
03 Jan 2019 | AD01 | Registered office address changed from 43 North Castle Street Edinburgh EH2 3BG to 3 Porters Walk Quartermile Edinburgh EH3 9GJ on 3 January 2019 | |
29 May 2018 | TM02 | Termination of appointment of Donald John Cameron as a secretary on 29 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Mar 2017 | AA01 | Previous accounting period extended from 29 June 2016 to 31 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 29 June 2015 | |
20 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | TM01 | Termination of appointment of Brian Hunter as a director on 15 May 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
04 Jun 2013 | TM01 | Termination of appointment of Andrea Molloy as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |