- Company Overview for MARYHILL CHILDCARE LTD. (SC406999)
- Filing history for MARYHILL CHILDCARE LTD. (SC406999)
- People for MARYHILL CHILDCARE LTD. (SC406999)
- More for MARYHILL CHILDCARE LTD. (SC406999)
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) |
---|---|---|---|
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Alan Govan on 24 September 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2012 | |
14 Oct 2011 | AP01 | Appointment of Alan Govan as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 Sep 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
07 Sep 2011 | NEWINC | Incorporation |