- Company Overview for MOUNTLODGE PROPERTY MANAGEMENT SERVICES LIMITED (SC461434)
- Filing history for MOUNTLODGE PROPERTY MANAGEMENT SERVICES LIMITED (SC461434)
- People for MOUNTLODGE PROPERTY MANAGEMENT SERVICES LIMITED (SC461434)
- Charges for MOUNTLODGE PROPERTY MANAGEMENT SERVICES LIMITED (SC461434)
- More for MOUNTLODGE PROPERTY MANAGEMENT SERVICES LIMITED (SC461434)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | AD01 | Registered office address changed from 24 Whitefriars Street Perth PH1 1PP to Twin Pines Tillyochie Kinross KY13 0NL on 3 September 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Aug 2018 | MR04 | Satisfaction of charge SC4614340001 in full | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 | |
28 Feb 2018 | SH02 | Sub-division of shares on 23 February 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
15 Mar 2016 | AUD | Auditor's resignation | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
14 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Apr 2015 | MR01 | Registration of charge SC4614340001, created on 27 March 2015 | |
09 Apr 2015 | AP03 | Appointment of Mr Graeme Alexander Coulter as a secretary on 10 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|