- Company Overview for MILLPEDAL LIMITED (SC334976)
- Filing history for MILLPEDAL LIMITED (SC334976)
- People for MILLPEDAL LIMITED (SC334976)
- More for MILLPEDAL LIMITED (SC334976)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2013 | AP01 | Appointment of Mr Colin Neil Macleod as a director | |
05 Sep 2013 | TM01 | Termination of appointment of James Mcdermott as a director | |
05 Sep 2013 | AD01 | Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Colin Macleod as a director | |
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 16 May 2013
|
|
11 Jun 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
11 Jun 2013 | AP01 | Appointment of Mr James Thomson Mcdermott as a director | |
22 May 2013 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from , 65 Torbrex Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2JU on 22 May 2013 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | AD01 | Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 | |
28 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Colin Neil Macleod on 22 December 2011 | |
27 Jan 2012 | AD01 | Registered office address changed from , C/O Colin Macleod, 219 Bridgeburn Drive, Chryston, Glasgow, G69 0LP, Scotland on 27 January 2012 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Dec 2011 | CC01 | Notice of Restriction on the Company's Articles | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | AD01 | Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ on 13 December 2011 | |
13 Dec 2011 | AP01 | Appointment of Mr Colin Neil Macleod as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Colin Macleod as a director |