Advanced company searchLink opens in new window

MOUNTCRAFT LIMITED

Company number SC373232

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 OC-DV Order of court - dissolution void
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Allister Mcgillvary Mcrobbie on 20 June 2013
26 Feb 2015 CH01 Director's details changed for Gail Storrier Mcrobbie on 20 June 2013
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Allister Mcgillvary Mcrobbie on 7 March 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
06 May 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
06 May 2010 AP01 Appointment of Gail Storrier Mcrobbie as a director
06 May 2010 AP01 Appointment of Allister Mcgillvary Mcrobbie as a director
19 Apr 2010 AD01 Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW on 19 April 2010
13 Apr 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 April 2010