Advanced company searchLink opens in new window

M.I.C. PROPERTIES (SCOTLAND) LIMITED

Company number SC310581

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)
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
  • GBP 100
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