MD CASES LIMITED: Filings
Overview
| Company Name | MD CASES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC294078 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MD CASES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on Apr 20, 2023 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Registration of charge SC2940780002, created on May 13, 2019 | 17 pages | MR01 | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Notification of The Pitreavie Group Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on Apr 17, 2018 | 1 pages | AD01 | ||
Cessation of Malcolm Ronald Dunbar as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Malcolm Ronald Dunbar as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Termination of appointment of Alison Margaret Dunbar as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Appointment of Mr Stephen Heslop as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Appointment of Mr Joseph O'neill Diamond as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Appointment of Mr Gordon Delaney as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
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