- Company Overview for SCOTCH MIST @ MELVILLE PLACE LTD. (SC295678)
- Filing history for SCOTCH MIST @ MELVILLE PLACE LTD. (SC295678)
- People for SCOTCH MIST @ MELVILLE PLACE LTD. (SC295678)
- More for SCOTCH MIST @ MELVILLE PLACE LTD. (SC295678)
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) |
---|---|---|---|
07 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2010 | TM02 | Termination of appointment of Helen O'brien as a secretary | |
14 Apr 2010 | TM01 | Termination of appointment of Thomas O'brien as a director | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2010 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
17 Dec 2009 | DS01 | Application to strike the company off the register | |
03 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2007 | 288a | New secretary appointed | |
28 Feb 2007 | 288b | Secretary resigned | |
21 Feb 2007 | 363s | Return made up to 17/01/07; full list of members | |
09 Oct 2006 | 288c | Director's particulars changed | |
09 Oct 2006 | 287 | Registered office changed on 09/10/06 from: 25 palmerston place edinburgh EH12 5AP | |
24 Jan 2006 | 288c | Director's particulars changed | |
19 Jan 2006 | 288b | Director resigned | |
19 Jan 2006 | 288b | Secretary resigned | |
19 Jan 2006 | 288a | New secretary appointed | |
19 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | NEWINC | Incorporation |