Advanced company searchLink opens in new window

MADEIRA RESORT OWNING LIMITED

Company number SC192840

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
26 Jan 2017 TM01 Termination of appointment of Brigit Scott as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Janette Patricia Graham as a director on 26 January 2017
26 Jan 2017 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 26 January 2017
05 Dec 2016 TM01 Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016 AP01 Appointment of Janette Patricia Graham as a director on 28 October 2016
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
01 Apr 2015 AD01 Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
18 Feb 2015 CH01 Director's details changed for Miss Samantha Jayne Platt on 6 February 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
28 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
10 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
03 Jun 2013 AA Total exemption full accounts made up to 5 April 2013
04 Feb 2013 AP01 Appointment of Miss Samantha Jayne Platt as a director
04 Feb 2013 TM01 Termination of appointment of Karen Harris as a director
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
07 Jun 2012 AA Total exemption full accounts made up to 5 April 2012
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
04 Aug 2011 AA Total exemption full accounts made up to 5 April 2011