- Company Overview for MINGULAY WATERFRONT LIMITED (SC305204)
- Filing history for MINGULAY WATERFRONT LIMITED (SC305204)
- People for MINGULAY WATERFRONT LIMITED (SC305204)
- More for MINGULAY WATERFRONT LIMITED (SC305204)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2012 | DS01 | Application to strike the company off the register | |
29 Jul 2011 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Alasdair Malcolm Steele on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Grant Macdonald Rawlinson on 1 October 2009 | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
26 Mar 2009 | AA | Accounts made up to 31 July 2008 | |
05 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
07 Mar 2008 | 288c | Director and Secretary's Change of Particulars / douglas curley / 01/02/2008 / HouseName/Number was: , now: strathendrick; Street was: 26 menteith view, now: kilbryde crescent; Post Code was: FK15 0PD, now: FK15 9BB | |
05 Mar 2008 | AA | Accounts made up to 31 July 2007 | |
03 Aug 2007 | 363a | Return made up to 10/07/07; full list of members | |
11 Aug 2006 | 88(2)R | Ad 10/07/06--------- £ si 89@1=89 £ ic 1/90 | |
26 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 288a | New secretary appointed;new director appointed | |
26 Jul 2006 | 288b | Director resigned | |
26 Jul 2006 | 288b | Secretary resigned | |
26 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2006 | NEWINC | Incorporation |