- Company Overview for MATHIESONS RETAIL LIMITED (SC424112)
- Filing history for MATHIESONS RETAIL LIMITED (SC424112)
- People for MATHIESONS RETAIL LIMITED (SC424112)
- Charges for MATHIESONS RETAIL LIMITED (SC424112)
- Insolvency for MATHIESONS RETAIL LIMITED (SC424112)
- More for MATHIESONS RETAIL LIMITED (SC424112)
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) |
---|---|---|---|
12 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2017 | O/C EARLY DISS | Order of court for early dissolution | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 2 November 2016 | |
13 Mar 2015 | AD01 | Registered office address changed from 2 Central Park Avenue Central Park Larbert Stirlingshire FK5 4RX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 March 2015 | |
13 Mar 2015 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
13 Mar 2015 | CO4.2(Scot) | Court order notice of winding up | |
13 Mar 2015 | 4.2(Scot) | Notice of winding up order | |
23 Feb 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
17 Oct 2014 | AP01 | Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
23 Jun 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 October 2013 | |
17 Sep 2013 | TM01 | Termination of appointment of Paul Lancaster as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Oliver Tonkin as a director | |
13 Sep 2013 | AP01 | Appointment of Mr Stuart Anthony Kidston Anderson as a director | |
07 Jun 2013 | CH01 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 | |
07 Jun 2013 | CH01 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
07 Jan 2013 | AP01 | Appointment of Mr Paul Lancaster as a director | |
14 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2012 | NEWINC |
Incorporation
|