Advanced company searchLink opens in new window

MV PROSPECT LIMITED

Company number SC335544

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)
14 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2016 4.26(Scot) Return of final meeting of voluntary winding up
14 Sep 2015 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 14 September 2015
14 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
30 Mar 2015 MR04 Satisfaction of charge 1 in full
16 Mar 2015 MR04 Satisfaction of charge 2 in full
06 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
05 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 64
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 64
21 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
17 Jan 2011 CH03 Secretary's details changed for Alistair Elliot Simpson on 20 December 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Neil King on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Mr George Watson on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Oliver Mckay on 1 October 2009
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
11 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1