Advanced company searchLink opens in new window

MINT77 LIMITED

Company number SC499852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 AD01 Registered office address changed from 8 st. Francis Rigg Flat 2/1 Glasgow G5 0UF Scotland to Clyde Offices 48 West George Street Glasgow G2 1PB on 3 November 2016
07 Oct 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
07 Oct 2016 CH01 Director's details changed for Miss Yvonne Murray on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Louise Margaret Bernadette Lowry as a director on 1 May 2016
07 Oct 2016 AD01 Registered office address changed from 38 Bellfield Park Inverness IV2 4TA Scotland to 8 st. Francis Rigg Flat 2/1 Glasgow G5 0UF on 7 October 2016
17 Sep 2016 TM01 Termination of appointment of Louise Margaret Bernadette Lowry as a director on 1 May 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AP01 Appointment of Ms Louise Margaret Bernadette Lowry as a director on 10 March 2015
22 Jun 2015 CH01 Director's details changed for Miss Yvonne Murray on 1 June 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted