Advanced company searchLink opens in new window

M8 CONTRACTS (SCOTLAND) LIMITED

Company number SC454088

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)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 4.17(Scot) Notice of final meeting of creditors
17 May 2016 AD01 Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 17 May 2016
12 May 2016 CO4.2(Scot) Court order notice of winding up
12 May 2016 4.2(Scot) Notice of winding up order
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Sep 2015 TM01 Termination of appointment of Colin James Smith as a director on 22 August 2015
17 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AP01 Appointment of Joseph Mayes as a director on 5 March 2015
17 Mar 2015 TM01 Termination of appointment of William Allison as a director on 1 March 2015
16 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 CH01 Director's details changed for William Allison on 9 July 2014
24 Apr 2014 AP01 Appointment of William Allison as a director
09 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted