Advanced company searchLink opens in new window

MBRACE LIMITED

Company number SC454525

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 TM01 Termination of appointment of Michael David Hughes as a director on 5 January 2015
22 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
14 Aug 2014 AD01 Registered office address changed from 6/264 Craigcrook Rd Edinburgh Midlothian EH4 6TF United Kingdom to Conference House 152 Morrison Street Edinburgh EH3 8EB on 14 August 2014
19 Feb 2014 TM01 Termination of appointment of Andrew Waldman as a director
04 Feb 2014 CH01 Director's details changed for Mr Andrew Hunter Waldman on 5 November 2013
29 Jul 2013 TM02 Termination of appointment of Andrew Waldman as a secretary
29 Jul 2013 AP01 Appointment of Mr Andrew Hunter Waldman as a director
29 Jul 2013 AP01 Appointment of Mr Andrew Hunter Waldman as a director
15 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted