Advanced company searchLink opens in new window

M2W LTD.

Company number SC336852

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DS01 Application to strike the company off the register
30 May 2013 TM01 Termination of appointment of Edward Mccoll as a director on 31 December 2012
25 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 3
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Mar 2011 TM01 Termination of appointment of Alistair Campbell as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Edward Mccoll on 23 February 2010
24 Feb 2010 CH01 Director's details changed for Alistair Muir Campbell on 23 February 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Oct 2009 AA01 Previous accounting period shortened from 31 January 2009 to 31 December 2008
22 Jun 2009 363a Return made up to 29/01/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / peter dean / 01/05/2008 / HouseName/Number was: , now: 23; Street was: white lodge, now: monreith road; Area was: 93 peel road, thorntonhall, now: newlands; Post Code was: G1 2JA, now: G43 2NY; Country was: , now: united kingdom
12 Mar 2008 288a Director appointed edward mccoll
12 Mar 2008 288a Director appointed alistair muir campbell
06 Mar 2008 288a Director appointed peter christopher dean
06 Mar 2008 287 Registered office changed on 06/03/2008 from 4TH floor 135 buchanan street glasgow G1 2JA
06 Mar 2008 88(2) Ad 29/01/08-29/02/08 gbp si 119@1=119 gbp ic 1/120
01 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2008 288b Director resigned