- Company Overview for MORNINGSIDE BATHROOMS LIMITED (SC401594)
- Filing history for MORNINGSIDE BATHROOMS LIMITED (SC401594)
- People for MORNINGSIDE BATHROOMS LIMITED (SC401594)
- Insolvency for MORNINGSIDE BATHROOMS LIMITED (SC401594)
- More for MORNINGSIDE BATHROOMS LIMITED (SC401594)
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) |
---|---|---|---|
11 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2021 | AD01 | Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes KY7 4NS to Itek House 1 Newark Road South Glenrothes KY7 4NS on 6 April 2021 | |
11 Jan 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
20 Apr 2018 | AD01 | Registered office address changed from 20 Morningside Road Edinburgh EH10 4DA to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 20 April 2018 | |
20 Apr 2018 | CO4.2(Scot) | Court order notice of winding up | |
20 Apr 2018 | 4.2(Scot) | Notice of winding up order | |
08 Mar 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
31 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
12 Jul 2017 | PSC02 | Notification of Dunfermline Bathrooms Limited as a person with significant control on 17 April 2017 | |
12 Jul 2017 | PSC01 | Notification of Robert White as a person with significant control on 6 April 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Angus Kerr as a director on 21 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Mr Angus Kerr on 14 June 2012 | |
14 Jun 2013 | CH01 | Director's details changed for Robert White on 14 June 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders |