- Company Overview for SCOTT MCKENZIE CONSULTANCY & ASSOCIATES LIMITED (SC400663)
- Filing history for SCOTT MCKENZIE CONSULTANCY & ASSOCIATES LIMITED (SC400663)
- People for SCOTT MCKENZIE CONSULTANCY & ASSOCIATES LIMITED (SC400663)
- Insolvency for SCOTT MCKENZIE CONSULTANCY & ASSOCIATES LIMITED (SC400663)
- More for SCOTT MCKENZIE CONSULTANCY & ASSOCIATES LIMITED (SC400663)
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) |
---|---|---|---|
15 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
28 May 2014 | AD01 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 | |
13 Nov 2013 | CO4.2(Scot) | Court order notice of winding up | |
13 Nov 2013 | 4.2(Scot) | Notice of winding up order | |
13 Nov 2013 | AD01 | Registered office address changed from The Barn Carnwath Mill Farm Kaimend Carnwath Lanark ML11 8LY Scotland on 13 November 2013 | |
30 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AP01 | Appointment of Mr John Cutts as a director on 13 December 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of Frances Margaret Mckenzie as a director on 8 December 2011 | |
31 May 2011 | NEWINC |
Incorporation
|