Advanced company searchLink opens in new window

MARKHOR PERFORMANCE DEVELOPMENT LTD.

Company number SC322509

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)
21 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
05 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 28 February 2011
22 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Miss Rosalind Clare Willoughby Morgan on 1 April 2010
22 Jun 2010 CH01 Director's details changed for James Angus Stuart on 1 April 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Dec 2009 AD01 Registered office address changed from 19 West Werberside Fettes Village Edinburgh EH4 1SZ Scotland on 30 December 2009
29 May 2009 AA Accounts made up to 31 August 2008
27 May 2009 363a Return made up to 30/04/09; full list of members
27 May 2009 288c Director's Change of Particulars / james stuart / 01/07/2008 / HouseName/Number was: , now: 19; Street was: 1 links place, now: west werberside; Post Town was: burntisland, now: edinburgh; Region was: fife, now: mid lothian; Post Code was: KY3 9DY, now: EH4 1SZ
18 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2008 225 Accounting reference date shortened from 30/04/2009 to 31/08/2008
22 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
16 Jul 2008 CERTNM Company name changed adventure and race international LTD\certificate issued on 16/07/08
15 Jul 2008 287 Registered office changed on 15/07/2008 from 1 links place burnt island KY3 9DY
06 Jun 2008 AA Accounts made up to 30 April 2008
06 Jun 2008 363a Return made up to 30/04/08; full list of members
05 Jun 2008 288a Director appointed miss rosalind clare willoughby morgan
05 Jun 2008 288a Secretary appointed miss rosalind clare willoughby morgan
05 Jun 2008 288b Appointment Terminated Secretary eleanor sutton
17 May 2007 288a New secretary appointed
17 May 2007 288a New director appointed