- Company Overview for METROPOLIS DEVELOPMENTS LIMITED (SC129400)
- Filing history for METROPOLIS DEVELOPMENTS LIMITED (SC129400)
- People for METROPOLIS DEVELOPMENTS LIMITED (SC129400)
- Charges for METROPOLIS DEVELOPMENTS LIMITED (SC129400)
- More for METROPOLIS DEVELOPMENTS LIMITED (SC129400)
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
|
|
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
|
|
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 |