- Company Overview for SCOTT MCKENZIE GRP LIMITED (SC352368)
- Filing history for SCOTT MCKENZIE GRP LIMITED (SC352368)
- People for SCOTT MCKENZIE GRP LIMITED (SC352368)
- More for SCOTT MCKENZIE GRP LIMITED (SC352368)
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) |
---|---|---|---|
02 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Mar 2010 | AR01 |
Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2010-03-11
|
|
11 Mar 2010 | AD01 | Registered office address changed from The Barn Carnwath Mill Farm Carnwath Lanark ML11 8LY United Kingdom on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Frances Margaret Mckenzie on 1 November 2009 | |
11 Mar 2010 | CH03 | Secretary's details changed for Mrs Frances Margaret Mckenzie on 1 November 2009 | |
11 Mar 2010 | AD01 | Registered office address changed from 1 Mill Lade Blyth Bridge West Linton Borders EH46 7HY Uk on 11 March 2010 | |
10 Dec 2008 | NEWINC | Incorporation |