- Company Overview for MAISON 1803 LIMITED (SC456340)
- Filing history for MAISON 1803 LIMITED (SC456340)
- People for MAISON 1803 LIMITED (SC456340)
- Charges for MAISON 1803 LIMITED (SC456340)
- More for MAISON 1803 LIMITED (SC456340)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2019 | MR04 | Satisfaction of charge SC4563400001 in full | |
22 Jul 2019 | AD01 | Registered office address changed from 27 Forth Street Edinburgh EH1 3LE Scotland to 14 Picardy Place Edinburgh EH1 3JT on 22 July 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Robert George Reid as a director on 16 November 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
05 Oct 2018 | AD01 | Registered office address changed from 12-14 Picardy Place Edinburgh Midlothian EH1 3JT to 27 Forth Street Edinburgh EH1 3LE on 5 October 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Robert George Reid as a director on 23 February 2018 | |
30 May 2018 | MR01 | Registration of charge SC4563400001, created on 23 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 11/12 Simpson Loan Edinburgh EH3 9GR to 12-14 Picardy Place Edinburgh Midlothian EH1 3JT on 9 May 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
07 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
20 Oct 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 November 2014 | |
24 Mar 2014 | AP01 | Appointment of Barrie Brown as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Simon Taylor as a director | |
24 Mar 2014 | AD01 | Registered office address changed from 14 Picardy Place Edinburgh Midlothian EH1 3JT Scotland on 24 March 2014 | |
08 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-08
|