Advanced company searchLink opens in new window

MAYPORT LIMITED

Company number SC354392

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)
18 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2017 O/C EARLY DISS Order of court for early dissolution
27 Jun 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Finlay House 12-14 West Nile Street Glasgow G1 2PP on 27 June 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
26 Feb 2016 AA01 Previous accounting period shortened from 30 May 2015 to 29 May 2015
24 Dec 2015 AA Total exemption small company accounts made up to 30 May 2014
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2015 AD01 Registered office address changed from 36 Washington Street Unit 418 Glasgow G3 8AZ to 272 Bath Street Glasgow G2 4JR on 5 August 2015
30 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
20 Aug 2014 CH01 Director's details changed for Mr Adam Cwynar on 19 August 2014
08 Jul 2014 AD01 Registered office address changed from Unit 7 Houston Place Kingston Bridge Trading Estate Glasgow Lanarkshire G5 8SG on 8 July 2014
21 May 2014 AA Total exemption small company accounts made up to 30 May 2013
28 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
21 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
19 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from 193 Bath Street Glasgow G2 4HU on 19 April 2010
20 Mar 2009 288a Director appointed adam cwynar