Advanced company searchLink opens in new window

MUIRCAMBUS STEADING DEVELOPMENTS LIMITED

Company number SC307162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
13 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
24 Aug 2015 CH01 Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 120
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 120
22 Aug 2013 TM01 Termination of appointment of John Lindesay-Bethune as a director
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edibnurgh EH3 9GL on 26 September 2012
06 Aug 2012 AD01 Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012
06 Aug 2012 AP03 Appointment of Susan Emma Warren Younger as a secretary
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Feb 2012 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012
09 Feb 2012 TM02 Termination of appointment of Tm Company Services Limited as a secretary
23 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders