Advanced company searchLink opens in new window

GORDON MAXWELL LIMITED

Company number SC414394

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)
03 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
19 May 2014 TM01 Termination of appointment of John Maxwell as a director
13 Jan 2014 AR01 Annual return made up to 12 January 2014
Statement of capital on 2014-01-13
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
09 Feb 2012 AP01 Appointment of John Maxwell as a director
09 Feb 2012 CERTNM Company name changed mereglen LIMITED\certificate issued on 09/02/12
  • CONNOT ‐
09 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-25
03 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2012 AP03 Appointment of Allan Roy Gordon as a secretary
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
03 Feb 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 February 2012
03 Feb 2012 AP01 Appointment of Mr Allan Roy Gordon as a director
26 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
26 Jan 2012 TM01 Termination of appointment of Stephen Mabbott as a director
12 Jan 2012 NEWINC Incorporation