Advanced company searchLink opens in new window

METROPOLIS DEVELOPMENTS LIMITED

Company number SC129400

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)
17 Feb 2016 CH01 Director's details changed for Robert Henry Mcgregor Ii on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Kathleen Babs Estelle Mckissock on 17 February 2016
04 Aug 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
02 Jul 2015 AD01 Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 AR01 Annual return made up to 17 January 2014
Statement of capital on 2014-07-02
  • GBP 100
03 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Apr 2013 AR01 Annual return made up to 17 January 2013
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Dec 2011 AA Accounts for a dormant company made up to 30 June 2010
03 Jun 2011 AR01 Annual return made up to 17 January 2011
25 May 2011 CH01 Director's details changed for Robert Henry Mcgregor Ii on 10 January 2011
25 May 2011 AA Accounts for a dormant company made up to 30 June 2009
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 AD01 Registered office address changed from , C/O Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 13 July 2010
17 Jun 2010 AR01 Annual return made up to 17 January 2010