- Company Overview for MUIR SLICER ASSOCIATES LIMITED (SC224524)
- Filing history for MUIR SLICER ASSOCIATES LIMITED (SC224524)
- People for MUIR SLICER ASSOCIATES LIMITED (SC224524)
- Charges for MUIR SLICER ASSOCIATES LIMITED (SC224524)
- More for MUIR SLICER ASSOCIATES LIMITED (SC224524)
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 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2023 | AD01 | Registered office address changed from Studio 1008 Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS to 15 Tweed Crescent Glasgow G33 2BL on 10 May 2023 | |
05 May 2023 | DS01 | Application to strike the company off the register | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | MR04 | Satisfaction of charge SC2245240001 in full | |
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
02 Oct 2018 | PSC01 | Notification of Elizabeth Anne Muir as a person with significant control on 6 June 2018 | |
02 Oct 2018 | PSC07 | Cessation of Allan Campbell Slicer as a person with significant control on 6 June 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Apr 2018 | TM01 | Termination of appointment of Allan Campbell Slicer as a director on 31 March 2018 | |
01 Apr 2018 | TM01 | Termination of appointment of Elizabeth Anne Muir as a director on 31 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|