- Company Overview for MAINVIEW LIMITED (SC457907)
- Filing history for MAINVIEW LIMITED (SC457907)
- People for MAINVIEW LIMITED (SC457907)
- More for MAINVIEW LIMITED (SC457907)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2015 | DS01 | Application to strike the company off the register | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
02 Sep 2013 | AP01 | Appointment of Douglas Alexander Gow as a director | |
02 Sep 2013 | AP01 | Appointment of Anne Marie Gow as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
02 Sep 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 September 2013 | |
29 Aug 2013 | NEWINC | Incorporation |