MODELHUB LIMITED: Filings
Overview
| Company Name | MODELHUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC396791 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MODELHUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Erika Stasiuleviciute as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Scott Gray Mccallum Braidwood on Apr 17, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Scott Gray Mccallum Braidwood on Apr 17, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Romanhurst 18 Boclair Road Bearsden Glasgow G61 1AF* on Apr 17, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2011
| 3 pages | SH01 | ||||||||||
Registered office address changed from * 107 West Regent Street Glasgow G2 2BA United Kingdom* on Nov 22, 2012 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Erika Stasiuleviciute as a director | 3 pages | AP01 | ||||||||||
Appointment of Scott Gray Mccallum Braidwood as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Scott Gray Mccallum Braidwood as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Stephen Mabbott as a director | 2 pages | TM01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
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