Advanced company searchLink opens in new window

MONCRIEFF PROPERTIES LIMITED

Company number SC224574

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)
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
  • GBP 2
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