MSL LOW LIMITED: Filings

  • Overview

    Company NameMSL LOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072586
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MSL LOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Certificate of change of name

    Company name changed moray seafoods LIMITED\certificate issued on 30/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2012

    RES15

    Annual return made up to Nov 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2011

    Statement of capital on Dec 09, 2011

    • Capital: GBP 2,174,200
    SH01

    Register inspection address has been changed from Commercial Houise 2 Rubislaw Terrace Aberdeen AB10 1XE

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Aug 28, 2011 to Oct 31, 2011

    2 pagesAA01

    Full accounts made up to Aug 28, 2010

    22 pagesAA

    Alterations to floating charge 2

    8 pages466(Scot)

    Alterations to floating charge 4

    8 pages466(Scot)

    legacy

    9 pagesMG01s

    Termination of appointment of James Eckersley as a director

    2 pagesTM01

    Termination of appointment of Charles Eckersley as a director

    2 pagesTM01

    Termination of appointment of Isobel Eckersley as a director

    2 pagesTM01

    Termination of appointment of Clp Secretaries Limited as a secretary

    2 pagesTM02

    Appointment of William Victor West as a director

    3 pagesAP01

    Appointment of William James Hazeldean as a director

    3 pagesAP01

    Appointment of Ronald Porteous as a director

    3 pagesAP01

    Registered office address changed from 3-13 Low Street Buckie Moray AB56 1UX on Aug 01, 2011

    2 pagesAD01

    Alterations to floating charge 5

    8 pages466(Scot)

    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