MAYFORTH PROPERTIES LIMITED

SC220020
5TH FLOOR 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

Documents

Documents
Date Category Description Pages
12 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
12 Feb 2016 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
07 Apr 2015 resolution Resolution 1 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Annual Accounts 5 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 auditors Auditors Resignation Company 2 Buy now
18 Mar 2013 miscellaneous Miscellaneous 1 Buy now
08 Feb 2013 accounts Annual Accounts 14 Buy now
06 Jul 2012 capital Return of Allotment of shares 4 Buy now
06 Jul 2012 resolution Resolution 39 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Stuart Duncan) 1 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jun 2012 resolution Resolution 1 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Derwyn Williams) 1 Buy now
21 Mar 2012 capital Return of Allotment of shares 4 Buy now
15 Feb 2012 accounts Annual Accounts 14 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 14 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 14 Buy now
08 Jun 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
04 Apr 2009 accounts Annual Accounts 14 Buy now
10 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary 1 Buy now
21 Oct 2008 officers Appointment terminated director simon taylor 1 Buy now
06 Oct 2008 officers Appointment terminated director david lockhart 1 Buy now
14 Jul 2008 officers Secretary appointed derwyn williams 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 180 st. Vincent street glasgow G2 5SG united kingdom 1 Buy now
10 Jun 2008 address Location of debenture register 1 Buy now
10 Jun 2008 address Location of register of members 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from 93 west george street glasgow G2 1PB 1 Buy now
15 Aug 2007 accounts Annual Accounts 13 Buy now
12 Jun 2007 annual-return Return made up to 08/06/07; full list of members 3 Buy now
12 Jun 2007 officers Director's particulars changed 1 Buy now
15 Feb 2007 accounts Annual Accounts 13 Buy now
05 Jul 2006 annual-return Return made up to 08/06/06; full list of members 2 Buy now
05 Jul 2006 officers Secretary's particulars changed 1 Buy now
12 Dec 2005 accounts Annual Accounts 12 Buy now
04 Jul 2005 annual-return Return made up to 08/06/05; full list of members 3 Buy now
15 Dec 2004 accounts Annual Accounts 8 Buy now
18 Jun 2004 annual-return Return made up to 08/06/04; full list of members 8 Buy now
17 Apr 2004 officers New director appointed 3 Buy now
02 Mar 2004 accounts Annual Accounts 10 Buy now
02 Mar 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 officers New director appointed 3 Buy now
02 Mar 2004 officers New secretary appointed 2 Buy now
23 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jul 2003 annual-return Return made up to 08/06/03; full list of members 7 Buy now
12 Feb 2003 accounts Annual Accounts 14 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
06 Jul 2002 annual-return Return made up to 08/06/02; full list of members 8 Buy now
02 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 officers Director resigned 1 Buy now
25 May 2002 officers New director appointed 3 Buy now
26 Jul 2001 officers New director appointed 3 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
19 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2001 officers New secretary appointed 3 Buy now
19 Jul 2001 accounts Accounting reference date shortened from 30/06/02 to 30/04/02 1 Buy now
19 Jul 2001 address Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB 1 Buy now
08 Jun 2001 incorporation Incorporation Company 15 Buy now