MILLPEDAL LIMITED: Filings
Overview
| Company Name | MILLPEDAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC334976 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MILLPEDAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Colin Neil Macleod as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mcdermott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland* on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colin Macleod as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 16, 2013
| 4 pages | SH01 | ||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr James Thomson Mcdermott as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 2 pages | AR01 | ||||||||||
Registered office address changed from , 65 Torbrex Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2JU on May 22, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on Feb 05, 2013 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Director's details changed for Mr Colin Neil Macleod on Dec 22, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from , C/O Colin Macleod, 219 Bridgeburn Drive, Chryston, Glasgow, G69 0LP, Scotland on Jan 27, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Neil Macleod as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Macleod as a director | 2 pages | TM01 | ||||||||||
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