Advanced company searchLink opens in new window

MCV DUNDEE LIMITED

Company number SC274758

Filter by category

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)
30 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
23 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
23 Oct 2012 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland
03 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 8 December 2011
26 Jan 2012 TM01 Termination of appointment of Robert William Middleton Brook as a director on 8 December 2011
10 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AUD Auditor's resignation
07 Mar 2011 AA Full accounts made up to 31 December 2009
11 Feb 2011 CH01 Director's details changed for Mr Robert William Middleton Brook on 2 February 2011
11 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
31 Aug 2010 AD03 Register(s) moved to registered inspection location
27 Aug 2010 AD02 Register inspection address has been changed
19 Jul 2010 AD01 Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 19 July 2010
04 May 2010 AA Full accounts made up to 31 December 2008
16 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
26 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
14 Jul 2009 288b Appointment Terminated Director james blakemore
12 Feb 2009 AA Full accounts made up to 31 December 2007
14 Oct 2008 363a Return made up to 14/10/08; full list of members
19 Mar 2008 288a Secretary appointed mr peter michael mccall