Advanced company searchLink opens in new window

MOO (SCOTLAND) LIMITED

Company number SC357822

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)
04 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2016 4.17(Scot) Notice of final meeting of creditors
23 Jun 2014 AD01 Registered office address changed from 6/1 Clarence Street Edinburgh EH3 5AF on 23 June 2014
23 Jun 2014 CO4.2(Scot) Court order notice of winding up
23 Jun 2014 4.2(Scot) Notice of winding up order
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
23 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Nigel Adam Gore on 23 May 2011
08 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
12 Mar 2010 AA01 Current accounting period extended from 30 April 2010 to 30 September 2010
10 Sep 2009 288b Appointment terminated secretary macdonalds, solicitors
10 Sep 2009 287 Registered office changed on 10/09/2009 from st stephen's house 279 bath street glasgow G2 4JL
14 Jul 2009 288a Director appointed nigel adam gore
03 Jul 2009 288b Appointment terminated director joyce white
19 Jun 2009 CERTNM Company name changed macnewco two hundred and seventy five LIMITED\certificate issued on 19/06/09
06 Apr 2009 NEWINC Incorporation