Advanced company searchLink opens in new window

MIDDLESEX STREET PROPERTIES LIMITED

Company number SC354169

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)
26 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
25 Jul 2018 AD01 Registered office address changed from 104 Cadzow Street Hamilton ML3 6HP Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 July 2018
25 Jul 2018 CO4.2(Scot) Court order notice of winding up
25 Jul 2018 4.2(Scot) Notice of winding up order
25 Apr 2018 MR04 Satisfaction of charge 2 in full
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
15 May 2017 AA Total exemption small company accounts made up to 31 January 2016
22 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
22 Mar 2017 AD01 Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 104 Cadzow Street Hamilton ML3 6HP on 22 March 2017
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 CH01 Director's details changed for Mr David Lewis Robert Citrin on 1 March 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2016 AD01 Registered office address changed from C/O Bowmont & Company Llp Mentieth House Park Circus Glasgow G3 6AP to Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP on 16 February 2016
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
02 Sep 2014 AP01 Appointment of Mr David Lewis Robert Citrin as a director on 25 January 2014
02 Sep 2014 TM01 Termination of appointment of Robert Murray Robertson as a director on 25 January 2014
13 May 2014 AA Total exemption small company accounts made up to 31 January 2013
01 Apr 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100