Advanced company searchLink opens in new window

MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED

Company number 06897237

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
22 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
18 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
14 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Jan 2015 AD01 Registered office address changed from Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ on 16 January 2015
01 Dec 2014 AD01 Registered office address changed from Homelife House 26-32 Oxford Road Bournemouth Dorset BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL on 1 December 2014
10 Jul 2014 TM01 Termination of appointment of John Davies as a director
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
30 Apr 2014 CH01 Director's details changed for Mr Nicholas William Maddock on 31 August 2012
18 Feb 2014 AP01 Appointment of Mr Clive Fenton as a director
18 Feb 2014 TM01 Termination of appointment of Mark Elliott as a director
13 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
22 May 2013 AA Accounts for a dormant company made up to 31 August 2012
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mark Jonathan Elliott as a director
04 Sep 2012 AP01 Appointment of Mr Nicholas William Maddock as a director
04 Sep 2012 AP01 Appointment of Mr John Davies as a director
04 Sep 2012 TM01 Termination of appointment of Howard Phillips as a director
04 Sep 2012 TM01 Termination of appointment of Trevor Green as a director
10 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010