Advanced company searchLink opens in new window

MK BONNINGTON LIMITED

Company number SC307414

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)
16 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
12 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
30 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
03 Jan 2012 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 14 December 2011
03 Jan 2012 TM01 Termination of appointment of Robert William Middleton Brook as a director on 14 December 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010
16 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
01 Apr 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
02 Feb 2011 CH01 Director's details changed for Mr Robert William Middleton Brook on 2 February 2011
06 Sep 2010 AR01 Annual return made up to 23 August 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
18 May 2010 TM01 Termination of appointment of John Kennedy as a director
05 May 2010 AA Full accounts made up to 31 December 2008
28 Jan 2010 TM01 Termination of appointment of Andrew White as a director
25 Aug 2009 363a Return made up to 23/08/09; full list of members
19 Mar 2009 AUD Auditor's resignation
04 Nov 2008 288b Appointment Terminated Secretary peter mccall