MSBL&P LIMITED: Filings
Overview
| Company Name | MSBL&P LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC299074 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MSBL&P LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 12 pages | 2.26B(Scot) | ||||||||||||||
Notice of automatic end of Administration | 13 pages | 2.21B(Scot) | ||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||||||
Administrator's progress report | 14 pages | 2.20B(Scot) | ||||||||||||||
Administrator's progress report | 22 pages | 2.20B(Scot) | ||||||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||||||
Statement of administrator's proposal | 15 pages | 2.16B(Scot) | ||||||||||||||
Statement of affairs with form 2.13B(SCOT) | 17 pages | 2.15B(Scot) | ||||||||||||||
Registered office address changed from * East Fulton, Darluith Road Linwood Paisley Renfrewshire PA3 3TP* on Apr 25, 2014 | 4 pages | AD01 | ||||||||||||||
Appointment of an administrator | 5 pages | 2.11B(Scot) | ||||||||||||||
Certificate of change of name Company name changed maclean and speirs blasting LIMITED\certificate issued on 23/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Kenneth Ronald Stewart on Mar 01, 2014 | 2 pages | CH01 | ||||||||||||||
Registration of charge 2990740001 | 18 pages | MR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2011
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Termination of appointment of George Hammersley as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Kenneth Ronald Stewart on Mar 01, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 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