MUIR SLICER ASSOCIATES LIMITED: Filings
Overview
Company Name | MUIR SLICER ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC224524 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MUIR SLICER ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from Studio 1008 Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS to 15 Tweed Crescent Glasgow G33 2BL on May 10, 2023 | 2 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Satisfaction of charge SC2245240001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Elizabeth Anne Muir as a person with significant control on Jun 06, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Allan Campbell Slicer as a person with significant control on Jun 06, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Allan Campbell Slicer as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Anne Muir as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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