MCKENZIE-VAN RIJN (GLASGOW) LIMITED: Filings
Overview
| Company Name | MCKENZIE-VAN RIJN (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC368191 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCKENZIE-VAN RIJN (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from Stance F5 the Glasgow Fruit Market 120 Blochairn Road Glasgow Strathclyde G21 2TY on Apr 18, 2013 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lorena Brogan on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from C/O the Kenali Consultancy Llp 26 Springfield Court Glasgow G1 3DQ Scotland | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Director's details changed for Mr Stephen Brogan on Dec 09, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2011
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Current accounting period extended from Nov 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Van Rijn International Bv as a director | 3 pages | AP02 | ||||||||||
Statement of capital following an allotment of shares on Jun 21, 2010
| 5 pages | SH01 | ||||||||||
Certificate of change of name Company name changed mckenzie-glasgow LIMITED\certificate issued on 13/04/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on Mar 17, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Stephen Brogan as a director | 3 pages | AP01 | ||||||||||
Appointment of Lorena Brogan as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of David Deane 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