Advanced company searchLink opens in new window

MIDAS ESOP LIMITED

Company number SC219285

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)
26 May 2016 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2016 4.26(Scot) Return of final meeting of voluntary winding up
26 Nov 2014 AD01 Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW to C/O Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 26 November 2014
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-10
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 CH03 Secretary's details changed for Roger Andrew Bennett on 12 April 2014
27 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
15 Apr 2013 CH03 Secretary's details changed for Roger Andrew Bennett on 12 April 2013
15 Jun 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Mr Ian Robert Dighe as a director
22 Feb 2011 TM01 Termination of appointment of Colin Rutherford as a director
27 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
20 May 2010 AA Full accounts made up to 31 December 2009
23 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 AP01 Appointment of Colin Rutherford as a director
22 Oct 2009 AP03 Appointment of Roger Andrew Bennett as a secretary
22 Oct 2009 TM02 Termination of appointment of Steven Cowie as a secretary
22 Oct 2009 TM01 Termination of appointment of Susan Inglis as a director
22 Oct 2009 TM01 Termination of appointment of Gordon Neilly as a director
19 Sep 2009 CERTNM Company name changed intelli esop LIMITED\certificate issued on 22/09/09