MEADOWSIDE RESIDENTIAL LTD.: Filings
Overview
| Company Name | MEADOWSIDE RESIDENTIAL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC266409 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MEADOWSIDE RESIDENTIAL LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 12 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 14 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 18 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on May 02, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Appointment of Mrs Natalie Shelagh Garry as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Bernard Garry as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on Dec 02, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Hookham as a director on Jun 19, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr John Mckenzie as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Hookham as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 4 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