MAJOR MANAGEMENT (SCOTLAND) LIMITED
Company number SC363120
- Company Overview for MAJOR MANAGEMENT (SCOTLAND) LIMITED (SC363120)
- Filing history for MAJOR MANAGEMENT (SCOTLAND) LIMITED (SC363120)
- People for MAJOR MANAGEMENT (SCOTLAND) LIMITED (SC363120)
- More for MAJOR MANAGEMENT (SCOTLAND) LIMITED (SC363120)
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) |
---|---|---|---|
15 Aug 2019 | CH01 | Director's details changed for Mr Matthew Richard Wells on 1 August 2018 | |
08 Aug 2019 | AD01 | Registered office address changed from 23.16 Maxwell Street Maxwell Street Edinburgh EH10 5HT Scotland to 115 George Street Edinburgh Midlothian EH2 4JN on 8 August 2019 | |
12 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Matthew Wells on 27 July 2009 | |
22 Nov 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
21 Nov 2018 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
21 Nov 2018 | PSC01 | Notification of Matthew Wells as a person with significant control on 7 April 2016 | |
21 Nov 2018 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Nov 2018 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Nov 2018 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Nov 2018 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Nov 2018 | AC93 | Order of court - restore and wind up | |
15 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2015 | AD01 | Registered office address changed from 60/3 North Castle Street North Castle Street Edinburgh EH2 3LU to 23.16 Maxwell Street Maxwell Street Edinburgh EH10 5HT on 13 January 2015 | |
12 Jan 2015 | DS01 | Application to strike the company off the register | |
08 Oct 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
20 Sep 2013 | AD01 | Registered office address changed from 5 (Gf) Heriot Row Edinburgh Midlothian EH3 6HU Scotland on 20 September 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders |