- Company Overview for MK GLASGOW LIMITED (SC301264)
- Filing history for MK GLASGOW LIMITED (SC301264)
- People for MK GLASGOW LIMITED (SC301264)
- Charges for MK GLASGOW LIMITED (SC301264)
- Insolvency for MK GLASGOW LIMITED (SC301264)
- More for MK GLASGOW LIMITED (SC301264)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2014 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
29 Apr 2014 | 2.20B(Scot) | Administrator's progress report | |
30 Oct 2013 | 2.20B(Scot) | Administrator's progress report | |
24 Sep 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
22 Apr 2013 | 2.20B(Scot) | Administrator's progress report | |
09 Oct 2012 | 2.11B(Scot) | Appointment of an administrator | |
04 Oct 2012 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom on 4 October 2012 | |
22 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
22 May 2012 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland | |
03 Jan 2012 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 14 December 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Robert William Middleton Brook as a director on 14 December 2011 | |
15 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
04 May 2011 | AD04 | Register(s) moved to registered office address | |
01 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 | |
02 Feb 2011 | CH01 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 | |
27 Aug 2010 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom | |
19 Jul 2010 | AD01 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 19 July 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
03 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2010 | AD02 | Register inspection address has been changed | |
18 May 2010 | TM01 | Termination of appointment of John Kennedy as a director |