Advanced company searchLink opens in new window

MD CONSTRUCTION (GLASGOW) LTD

Company number SC366148

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)
28 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2018 4.17(Scot) Notice of final meeting of creditors
13 Apr 2018 TM01 Termination of appointment of George Sharp Davren as a director on 24 March 2015
08 Apr 2015 CO4.2(Scot) Court order notice of winding up
08 Apr 2015 4.2(Scot) Notice of winding up order
08 Apr 2015 AD01 Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to 25 Bothwell Street Glasgow G2 6NL on 8 April 2015
16 Dec 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
01 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Feb 2012 TM01 Termination of appointment of Andrew Davern as a director
26 Jan 2012 AD01 Registered office address changed from C/O D Grant Anderson 2 Clifton Street Glasgow Glasgow G3 7LA on 26 January 2012
28 Nov 2011 AP01 Appointment of Mr George Davren as a director
01 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
26 Oct 2011 RT01 Administrative restoration application
24 Oct 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Oct 2011 AR01 Annual return made up to 25 September 2010 with full list of shareholders
13 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AP01 Appointment of Andrew Fraser Davern as a director