Advanced company searchLink opens in new window

MUIRBAY LIMITED

Company number SC308988

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)
15 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 287 Registered office changed on 27/10/2008 from 8 ferrier street carnoustie angus DD7 7HT
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Jun 2008 287 Registered office changed on 17/06/2008 from F18 faraday business centre 34 faraday street dundee DD2 3QQ
08 Apr 2008 288b Appointment Terminated Director jack cooper
08 Apr 2008 288a Director appointed graham sandilands
02 Nov 2007 363a Return made up to 21/09/07; full list of members
22 Feb 2007 288a New secretary appointed
19 Feb 2007 88(2)R Ad 15/02/07-15/02/07 £ si 1@1=1 £ ic 1/2
19 Feb 2007 287 Registered office changed on 19/02/07 from: northgate cottage linlathen estate drumsturdy road broughty ferry DD2 3QQ
19 Feb 2007 288a New director appointed
06 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2006 288b Secretary resigned
06 Oct 2006 288b Director resigned
06 Oct 2006 287 Registered office changed on 06/10/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
21 Sep 2006 NEWINC Incorporation