LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD
Company number SC487609
- Company Overview for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
- Filing history for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
- People for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
- More for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | TM01 | Termination of appointment of Thomas Conn as a director on 30 September 2019 | |
21 Apr 2021 | TM01 | Termination of appointment of Thomas Kerr as a director on 30 September 2019 | |
21 Apr 2021 | TM01 | Termination of appointment of Lee Edwin Mellor as a director on 30 September 2019 | |
21 Apr 2021 | TM01 | Termination of appointment of David Tait as a director on 30 September 2019 | |
21 Apr 2021 | TM01 | Termination of appointment of Mark Richard Darragh as a director on 30 September 2019 | |
23 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2021 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Suites 19-20 Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 28 the Vennel Linlithgow EH49 7EX on 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
25 Oct 2019 | AP01 | Appointment of Mr Mark Richard Darragh as a director on 22 May 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Nicholas Gribben as a director on 26 April 2019 | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
16 Sep 2018 | AD01 | Registered office address changed from 28 the Vennel Linlithgow EH49 7EX Scotland to Suites 19-20 Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 16 September 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Lee Edwin Mellor as a director on 28 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Vincent John Throp as a director on 28 June 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr David Tait as a director on 1 October 2015 | |
13 Oct 2017 | AP01 | Appointment of Nicholas Gribben as a director on 13 October 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |