- Company Overview for M.I.C. PROPERTIES (SCOTLAND) LIMITED (SC310581)
- Filing history for M.I.C. PROPERTIES (SCOTLAND) LIMITED (SC310581)
- People for M.I.C. PROPERTIES (SCOTLAND) LIMITED (SC310581)
- More for M.I.C. PROPERTIES (SCOTLAND) LIMITED (SC310581)
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) |
---|---|---|---|
01 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Oct 2011 | AR01 |
Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
02 Feb 2011 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 13 January 2011 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Francis Patrick Breen on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Robert Paul Robertson on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Donald Mackay on 1 October 2009 | |
05 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Nov 2007 | 363a | Return made up to 18/10/07; full list of members | |
27 Feb 2007 | 288a | New director appointed | |
11 Dec 2006 | 288a | New secretary appointed;new director appointed | |
11 Dec 2006 | 288a | New director appointed | |
11 Dec 2006 | 287 | Registered office changed on 11/12/06 from: silverwells house 114 cadzow street hamilton ML3 6HP | |
11 Dec 2006 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
11 Dec 2006 | 88(2)R | Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 | |
23 Oct 2006 | 288b | Secretary resigned | |
23 Oct 2006 | 288b | Director resigned | |
18 Oct 2006 | NEWINC | Incorporation |