Advanced company searchLink opens in new window

MEIND LIMITED

Company number SC073611

Filter by category

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 OC-DV Order of court - dissolution void
22 Jun 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2007 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2007 288b Director resigned
23 Dec 2005 3(Scot) Notice of ceasing to act as receiver or manager
22 Jan 2002 419b(Scot) Dec mort/charge release *
28 Nov 2001 3.5(Scot) Notice of receiver's report
20 Nov 2001 288b Director resigned
31 Oct 2001 288b Director resigned
31 Oct 2001 288b Director resigned
01 Oct 2001 288b Secretary resigned;director resigned
20 Sep 2001 287 Registered office changed on 20/09/01 from: cairnfield place bucksburn aberdeen AB2 9LT
19 Sep 2001 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
13 Sep 2001 CERTNM Company name changed kane & maitland building service s LIMITED\certificate issued on 13/09/01
24 Jul 2001 288b Director resigned
27 Feb 2001 AA Full accounts made up to 31 January 2000
25 Jan 2001 363s Return made up to 31/12/00; full list of members
22 Feb 2000 CERTNM Company name changed kane & maitland (joinery) limite d\certificate issued on 23/02/00
03 Feb 2000 288a New director appointed
25 Jan 2000 363s Return made up to 31/12/99; full list of members
24 Nov 1999 AA Full accounts made up to 31 January 1999
22 Feb 1999 AA Full accounts made up to 31 January 1998
27 Jan 1999 363s Return made up to 31/12/98; full list of members