- Company Overview for MONCRIEFF PROPERTIES LIMITED (SC224574)
- Filing history for MONCRIEFF PROPERTIES LIMITED (SC224574)
- People for MONCRIEFF PROPERTIES LIMITED (SC224574)
- Charges for MONCRIEFF PROPERTIES LIMITED (SC224574)
- Insolvency for MONCRIEFF PROPERTIES LIMITED (SC224574)
- More for MONCRIEFF PROPERTIES LIMITED (SC224574)
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) |
---|---|---|---|
01 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Dec 2016 | CO4.2(Scot) | Court order notice of winding up | |
22 Dec 2016 | 4.2(Scot) | Notice of winding up order | |
29 Jul 2015 | OC-DV | Order of court - dissolution void | |
16 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AP05 | Appointment of Richard Gardiner as a judicial factor | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | AR01 |
Annual return made up to 25 October 2011
Statement of capital on 2011-11-09
|
|
02 Nov 2011 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
29 Mar 2011 | AD01 | Registered office address changed from , 205a High Street, Kirkcaldy, Fife, KY1 1JD on 29 March 2011 | |
01 Apr 2010 | TM02 | Termination of appointment of Derek Brady as a secretary | |
29 Aug 2009 | 288a | Secretary appointed derek allan brady | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from, 63 dunnikier road, kirkcaldy, fife, KY1 2RL | |
15 Jul 2009 | 288b | Appointment terminated secretary adnan siddique | |
15 Jun 2009 | 288b | Appointment terminated secretary derek brady | |
15 Jun 2009 | 288a | Secretary appointed adnan azam siddique | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from, suite 2 4 lomond business park, baltimore road, glenrothes, fife, KY6 2SY |