PPG METRO MANSFIELD LIMITED: Filings
Overview
| Company Name | PPG METRO MANSFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC276002 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PPG METRO MANSFIELD 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) | ||||||||||
Termination of appointment of Lynne Higgins as a director on Sep 08, 2014 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Glasgow as a director on Apr 10, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Sir David Edward Murray on May 17, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 17 pages | AA | ||||||||||
Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on Dec 23, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 18 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Michael Scott Mcgill as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2009
| 4 pages | SH01 | ||||||||||
Sub-division of shares on Dec 18, 2009 | 5 pages | SH02 | ||||||||||
Termination of appointment of Ian Tudhope as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Glasgow on Nov 10, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Lynne Higgins on Nov 17, 2009 | 3 pages | CH01 | ||||||||||
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