MCAS REALISATIONS LIMITED: Filings
Overview
| Company Name | MCAS REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC034897 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCAS REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 13 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 14 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 14 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 11 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 11 pages | 2.20B(Scot) | ||||||||||
Certificate of change of name Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of administrator's deemed proposal | 31 pages | 2.16BZ(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) | 35 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's proposal | 31 pages | 2.16B(Scot) | ||||||||||
Appointment of an administrator | 8 pages | 2.11B(Scot) | ||||||||||
Registered office address changed from * 28 Stockwell Street Glasgow Scotland G1 4RT Scotland* on Sep 26, 2013 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Suzanne Jane Thompson on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for William David Naismith Miller on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul David Naismith Miller on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Amended accounts made up to Mar 31, 2011 | 5 pages | AAMD | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0