MICASA APARTHOTEL LIMITED: Filings

  • Overview

    Company NameMICASA APARTHOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC351665
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MICASA APARTHOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 21, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Cessation of Drum Property Group Limited as a person with significant control on Dec 31, 2016

    1 pagesPSC07

    Termination of appointment of Martin John Simpson as a director on Jun 29, 2017

    1 pagesTM01

    Notification of P4Tel Limited as a person with significant control on Dec 31, 2016

    2 pagesPSC02

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD

    1 pagesAD03

    Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD

    1 pagesAD02

    Director's details changed for Mr Graeme Morrison Bone on Nov 21, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Graeme Morrison Bone as a secretary on Aug 26, 2015

    1 pagesTM02

    Appointment of Brodies Secretarial Services Limited as a secretary on Aug 26, 2015

    2 pagesAP04

    Appointment of Mr Stuart Charles Oag as a director on Sep 21, 2015

    2 pagesAP01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Martin John Simpson on Aug 14, 2013

    2 pagesCH01

    Registration of charge 3516650001

    5 pagesMR01

    Annual return made up to Nov 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    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