Advanced company searchLink opens in new window

MEIKLEWOOD HOUSE LIMITED

Company number SC291346

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)
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 O/C EARLY DISS Order of court for early dissolution
10 Jun 2010 CO4.2(Scot) Court order notice of winding up
10 Jun 2010 4.2(Scot) Notice of winding up order
01 Jun 2010 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 1 June 2010
07 May 2010 4.9(Scot) Appointment of a provisional liquidator
03 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
03 Nov 2009 CH01 Director's details changed for Mrs Karen Balfour on 3 November 2009
22 Jun 2009 288a Secretary appointed mrs karen balfour
22 Jun 2009 288b Appointment Terminated Secretary lisa armstrong
12 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Dec 2008 288c Director's Change of Particulars / karen balfour / 01/12/2008 / HouseName/Number was: , now: 490; Street was: 99B linthaugh road, now: shieldhall road; Post Code was: G53 5XB, now: G51 4HE
28 Oct 2008 363a Return made up to 06/10/08; full list of members
01 Sep 2008 288a Secretary appointed mrs lisa armstrong
01 Sep 2008 288b Appointment Terminated Secretary lorraine duffin
10 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Dec 2007 363a Return made up to 06/10/07; full list of members
05 Dec 2007 288c Director's particulars changed
16 Nov 2007 288b Secretary resigned
16 Nov 2007 288a New secretary appointed
27 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
07 Dec 2006 363s Return made up to 06/10/06; full list of members
13 Jun 2006 CERTNM Company name changed mieklewood house LIMITED\certificate issued on 13/06/06
16 May 2006 225 Accounting reference date shortened from 31/10/06 to 30/09/06
16 May 2006 287 Registered office changed on 16/05/06 from: 18 greenlaw road, newton mearns glasgow G77 6ND