Advanced company searchLink opens in new window

MORDOR HUNTING LIMITED

Company number SC383341

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 AA Total exemption full accounts made up to 31 May 2017
09 May 2018 DS01 Application to strike the company off the register
07 Feb 2018 AA01 Previous accounting period shortened from 31 August 2017 to 31 May 2017
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
10 Aug 2017 PSC04 Change of details for Mr Charles Douglas Mcnish Thorburn as a person with significant control on 6 April 2016
09 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2012 AR01 Annual return made up to 9 August 2011 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Charles Douglas Mcnish Thorburn on 9 August 2011
09 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AD01 Registered office address changed from Craighead Farm Path of Condie Perth Perthshire PH2 9DL on 20 December 2010
25 Nov 2010 TM02 Termination of appointment of Murray Donald Drummond Cook Llp as a secretary
25 Nov 2010 TM01 Termination of appointment of Alistair Lang as a director