MELVILLE CRAIG GROUP LIMITED: Filings
Overview
| Company Name | MELVILLE CRAIG GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC102898 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MELVILLE CRAIG GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Latham Williams as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Skalski as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG to 130 St. Vincent Street Glasgow G2 5HF on Oct 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Peter Istead as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Scott as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Game as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Latham Williams as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael William Game on Feb 07, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Martin Piers as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael William Game as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Melbourne as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 6-7 Blythswood Square Glasgow Scotland G2 4AD United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Karen Lyn Scott on Jan 31, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Karen Lyn Scott as a director | 3 pages | AP01 | ||||||||||
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