- Company Overview for MEIKLEWOOD HOUSE LIMITED (SC291346)
- Filing history for MEIKLEWOOD HOUSE LIMITED (SC291346)
- People for MEIKLEWOOD HOUSE LIMITED (SC291346)
- Insolvency for MEIKLEWOOD HOUSE LIMITED (SC291346)
- More for MEIKLEWOOD HOUSE LIMITED (SC291346)
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) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | O/C EARLY DISS | Order of court for early dissolution | |
10 Jun 2010 | CO4.2(Scot) | Court order notice of winding up | |
10 Jun 2010 | 4.2(Scot) | Notice of winding up order | |
01 Jun 2010 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 1 June 2010 | |
07 May 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
03 Nov 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-11-03
|
|
03 Nov 2009 | CH01 | Director's details changed for Mrs Karen Balfour on 3 November 2009 | |
22 Jun 2009 | 288a | Secretary appointed mrs karen balfour | |
22 Jun 2009 | 288b | Appointment Terminated Secretary lisa armstrong | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Dec 2008 | 288c | Director's Change of Particulars / karen balfour / 01/12/2008 / HouseName/Number was: , now: 490; Street was: 99B linthaugh road, now: shieldhall road; Post Code was: G53 5XB, now: G51 4HE | |
28 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
01 Sep 2008 | 288a | Secretary appointed mrs lisa armstrong | |
01 Sep 2008 | 288b | Appointment Terminated Secretary lorraine duffin | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Dec 2007 | 363a | Return made up to 06/10/07; full list of members | |
05 Dec 2007 | 288c | Director's particulars changed | |
16 Nov 2007 | 288b | Secretary resigned | |
16 Nov 2007 | 288a | New secretary appointed | |
27 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
07 Dec 2006 | 363s | Return made up to 06/10/06; full list of members | |
13 Jun 2006 | CERTNM | Company name changed mieklewood house LIMITED\certificate issued on 13/06/06 | |
16 May 2006 | 225 | Accounting reference date shortened from 31/10/06 to 30/09/06 | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: 18 greenlaw road, newton mearns glasgow G77 6ND |