MCBRIDE PROPERTY FACTORS LTD: Filings

  • Overview

    Company NameMCBRIDE PROPERTY FACTORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213941
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MCBRIDE PROPERTY FACTORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 07, 2015

    LRESEX

    Certificate of change of name

    Company name changed aspect residential property management LTD.\certificate issued on 28/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2014

    RES15

    Previous accounting period shortened from Mar 31, 2014 to Feb 28, 2014

    1 pagesAA01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Angela Henderson as a secretary

    1 pagesTM02

    Appointment of Mrs Angela Theresa Henderson as a director

    2 pagesAP01

    Termination of appointment of Gavin Benzie as a director

    1 pagesTM01

    Annual return made up to Dec 19, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gavin Benzie as a director

    1 pagesTM01

    Director's details changed for Mr Gavin Benzie on Feb 01, 2012

    2 pagesCH01

    Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland

    1 pagesAD02

    Registered office address changed from * 10a Rutland Square Edinburgh EH1 2AS Scotland* on Jan 17, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Angela Henderson as a director

    1 pagesTM01

    Appointment of Mr Gavin Benzie as a director

    2 pagesAP01

    Appointment of Mrs Angela Theresa Henderson as a director

    2 pagesAP01

    Termination of appointment of Gavin Benzie as a director

    1 pagesTM01

    Annual return made up to Dec 19, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    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