Advanced company searchLink opens in new window

MOYNESS NURSING HOME LIMITED

Company number SC160574

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)
01 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
13 Dec 2011 AD01 Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100,000
20 Sep 2011 CH01 Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011
01 Feb 2011 AA Full accounts made up to 30 April 2010
26 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
25 Oct 2010 AD03 Register(s) moved to registered inspection location
25 Oct 2010 AD02 Register inspection address has been changed
25 Oct 2010 AD01 Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Anthony Roiall Banks on 1 January 2010
25 Oct 2010 CH03 Secretary's details changed for Miss Jill Henderson on 1 January 2010
14 Oct 2010 466(Scot) Alterations to floating charge 7
12 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 7
01 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
01 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
28 Jul 2010 AUD Auditor's resignation
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009
02 Feb 2010 AP01 Appointment of Graham Robert Ogilvie as a director
16 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
11 May 2009 288b Appointment Terminated Director andrew morgan
11 May 2009 288a Secretary appointed miss jill henderson
11 May 2009 288b Appointment Terminated Secretary andrew morgan
24 Nov 2008 AA Full accounts made up to 30 April 2008