Advanced company searchLink opens in new window

MOREDUN LP (GENERAL PARTNER) LIMITED

Company number SC277538

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
08 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Dec 2015 MR04 Satisfaction of charge 10 in full
01 Dec 2015 MR04 Satisfaction of charge 33 in full
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
13 Dec 2013 MR04 Satisfaction of charge 8 in full
13 Dec 2013 MR04 Satisfaction of charge 23 in full
13 Dec 2013 MR04 Satisfaction of charge 32 in full
13 Dec 2013 MR04 Satisfaction of charge 9 in full
13 Dec 2013 MR04 Satisfaction of charge 16 in full
29 Jan 2013 AP01 Appointment of Mr Duncan Edward Johnson as a director
25 Jan 2013 TM01 Termination of appointment of Charles Cayzer as a director
14 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
27 Jun 2012 AD01 Registered office address changed from 3a Dublin Street Edinburgh EH1 3PG Scotland on 27 June 2012
17 May 2012 AD01 Registered office address changed from Dundas Huse Westfield Park Midlothian EH22 3FB on 17 May 2012
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Nicholas Antony George Daugh on 22 December 2011
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011