Advanced company searchLink opens in new window

MAJOR DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC350205

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)
05 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
06 Jun 2016 AD01 Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to 38 Laighlands Road Bothwell Glasgow G71 8AL on 6 June 2016
10 Dec 2015 AD01 Registered office address changed from Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 10 December 2015
10 Dec 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
20 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 AD01 Registered office address changed from 5B Toppersfield, Blairlinn Industrial Estate Cumbernauld Glasgow North Lanarkshire G67 2TT to Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU on 6 November 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Jul 2011 TM01 Termination of appointment of Liberty Durant as a director
28 Jul 2011 AP01 Appointment of Mrs Mary Durant as a director
21 Feb 2011 AD01 Registered office address changed from C/O Hbm Sayers, 13 Bath Street Glasgow G2 1HY on 21 February 2011
13 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
14 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
08 Jun 2009 288a Director appointed mr liberty joseph durant