- Company Overview for MYRESIDE CATERING COMPANY LTD (SC422464)
- Filing history for MYRESIDE CATERING COMPANY LTD (SC422464)
- People for MYRESIDE CATERING COMPANY LTD (SC422464)
- More for MYRESIDE CATERING COMPANY LTD (SC422464)
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 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | AD01 | Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 79 Myreside Road Edinburgh EH10 5DB on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of David John Harris as a director on 9 February 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Darren James Love on 1 April 2013 | |
01 Jul 2013 | CH01 | Director's details changed for David John Harris on 1 April 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX United Kingdom on 1 July 2013 | |
24 Apr 2012 | CERTNM |
Company name changed myerside catering LIMITED\certificate issued on 24/04/12
|
|
23 Apr 2012 | NEWINC | Incorporation |