- Company Overview for MG CIRCUS PLACE LIMITED (SC463304)
- Filing history for MG CIRCUS PLACE LIMITED (SC463304)
- People for MG CIRCUS PLACE LIMITED (SC463304)
- Insolvency for MG CIRCUS PLACE LIMITED (SC463304)
- More for MG CIRCUS PLACE LIMITED (SC463304)
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) |
---|---|---|---|
07 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2016 | O/C EARLY DISS | Order of court for early dissolution | |
01 Jul 2015 | AD01 | Registered office address changed from 10/4 Leslie Place Edinburgh EH4 1NH to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 1 July 2015 | |
29 Jun 2015 | CO4.2(Scot) | Court order notice of winding up | |
29 Jun 2015 | 4.2(Scot) | Notice of winding up order | |
08 Jun 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
02 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Mark Greenaway on 16 April 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
15 Oct 2014 | CH01 | Director's details changed for Miss Nicola Anne Jack on 16 April 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 1 Flat B Harbour Road Musselburgh Edinburgh Edinburgh EH21 6DL United Kingdom to 10/4 Leslie Place Edinburgh EH4 1NH on 15 October 2014 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
07 Nov 2013 | NEWINC |
Incorporation
|