Advanced company searchLink opens in new window

FIRST CALL M.E.H. LIMITED

Company number SC317891

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 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2015 4.17(Scot) Notice of final meeting of creditors
24 Oct 2011 4.9(Scot) Appointment of a provisional liquidator
24 Oct 2011 CO4.2(Scot) Court order notice of winding up
24 Oct 2011 4.2(Scot) Notice of winding up order
24 Oct 2011 AD01 Registered office address changed from 7 Netherbank Galashiels Scottish Borders TD1 3DH Scotland on 24 October 2011
28 Sep 2011 4.9(Scot) Appointment of a provisional liquidator
15 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 TM01 Termination of appointment of Mark Fouracres as a director
20 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Malcolm Euan Horsburgh on 1 January 2010
20 May 2010 CH01 Director's details changed for Fiona Margaret Horsburgh on 1 January 2010
20 May 2010 CH01 Director's details changed for Mark Fouracres on 1 January 2010
12 Mar 2010 AD01 Registered office address changed from The Stables Stichill Kelso TD5 7TJ on 12 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 06/03/09; full list of members
25 Feb 2009 288a Secretary appointed fiona margaret horsburgh
25 Feb 2009 288b Appointment terminated director and secretary natalie fouracres
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
03 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
11 Mar 2008 363a Return made up to 06/03/08; full list of members
23 Mar 2007 288a New director appointed
23 Mar 2007 288a New director appointed