- Company Overview for MIRN LIMITED (SC234317)
- Filing history for MIRN LIMITED (SC234317)
- People for MIRN LIMITED (SC234317)
- Charges for MIRN LIMITED (SC234317)
- More for MIRN LIMITED (SC234317)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | AD01 | Registered office address changed from The Pentagon 36 Washington Street Glasgow G3 8AZ to 300 Bath Street Glasgow G2 4JR on 29 May 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2017 | PSC05 | Change of details for Bda Partners Ltd as a person with significant control on 16 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Dec 2015 | TM01 | Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015 | |
15 Dec 2015 | MR01 | Registration of charge SC2343170004, created on 9 December 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Ian Mitchell Muir on 24 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Neil Duncan Grant Ritchie on 24 July 2013 | |
22 Feb 2013 | CH03 | Secretary's details changed for Neil Duncan Grant Ritchie on 22 February 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 |