- Company Overview for MORAY FIRTH INSURANCE BROKERS LIMITED (SC201063)
- Filing history for MORAY FIRTH INSURANCE BROKERS LIMITED (SC201063)
- People for MORAY FIRTH INSURANCE BROKERS LIMITED (SC201063)
- Charges for MORAY FIRTH INSURANCE BROKERS LIMITED (SC201063)
- Insolvency for MORAY FIRTH INSURANCE BROKERS LIMITED (SC201063)
- More for MORAY FIRTH INSURANCE BROKERS LIMITED (SC201063)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Dec 2017 | AD01 | Registered office address changed from 21a Kingsmills Road Inverness IV2 3SX to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 December 2017 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
24 Mar 2015 | AUD | Auditor's resignation | |
13 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
12 Dec 2014 | AP01 | Appointment of Alastair David Lyons as a director on 12 December 2014 | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
03 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|