Advanced company searchLink opens in new window

MLK SCOTLAND LIMITED

Company number SC316823

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)
07 May 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 O/C EARLY DISS Order of court for early dissolution
13 Nov 2013 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013
16 Nov 2012 AD01 Registered office address changed from 735 Balmore Road Glasgow G22 6QX on 16 November 2012
16 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Martin Lyon on 18 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 19/02/09; full list of members
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
03 Mar 2008 363a Return made up to 19/02/08; full list of members
15 Aug 2007 287 Registered office changed on 15/08/07 from: 281 saracen street glasgow G22 5JX
19 Mar 2007 288a New secretary appointed
19 Mar 2007 288a New director appointed
19 Feb 2007 287 Registered office changed on 19/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA
19 Feb 2007 288b Director resigned
19 Feb 2007 288b Director resigned
19 Feb 2007 288b Secretary resigned
19 Feb 2007 NEWINC Incorporation