MSL LOW LIMITED: Filings
Overview
| Company Name | MSL LOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC072586 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MSL LOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Certificate of change of name Company name changed moray seafoods LIMITED\certificate issued on 30/03/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Commercial Houise 2 Rubislaw Terrace Aberdeen AB10 1XE | 1 pages | AD02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Aug 28, 2011 to Oct 31, 2011 | 2 pages | AA01 | ||||||||||
Full accounts made up to Aug 28, 2010 | 22 pages | AA | ||||||||||
Alterations to floating charge 2 | 8 pages | 466(Scot) | ||||||||||
Alterations to floating charge 4 | 8 pages | 466(Scot) | ||||||||||
legacy | 9 pages | MG01s | ||||||||||
Termination of appointment of James Eckersley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Eckersley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Isobel Eckersley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Clp Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of William Victor West as a director | 3 pages | AP01 | ||||||||||
Appointment of William James Hazeldean as a director | 3 pages | AP01 | ||||||||||
Appointment of Ronald Porteous as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 3-13 Low Street Buckie Moray AB56 1UX on Aug 01, 2011 | 2 pages | AD01 | ||||||||||
Alterations to floating charge 5 | 8 pages | 466(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