Advanced company searchLink opens in new window

SOUTH METHVEN STREET (PERTH) LIMITED

Company number SC416394

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
29 Dec 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 TM01 Termination of appointment of David Mcdowall as a director on 31 October 2014
22 Jul 2014 TM02 Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014
14 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
27 Nov 2013 AA Full accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr David Mcdowall on 17 September 2012
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012
28 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary on 31 July 2012
28 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director on 31 July 2012
28 Aug 2012 TM01 Termination of appointment of John Christopher Young as a director on 31 July 2012
20 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
02 Mar 2012 AD01 Registered office address changed from 2nd Floor Offices 52 - 54 King Street Stirling FK8 1AY Scotland on 2 March 2012
02 Mar 2012 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 24 February 2012
02 Mar 2012 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 24 February 2012
02 Mar 2012 TM01 Termination of appointment of Austin Flynn as a director on 24 February 2012
02 Mar 2012 AP01 Appointment of David Mcdowall as a director on 24 February 2012
02 Mar 2012 AP01 Appointment of John Christopher Young as a director on 24 February 2012
02 Mar 2012 AP01 Appointment of Brian William Craighead Mcghee as a director on 24 February 2012
02 Mar 2012 AP01 Appointment of Stefan Paul King as a director on 24 February 2012
22 Feb 2012 CERTNM Company name changed lister square (no. 71) LIMITED\certificate issued on 22/02/12
  • CONNOT ‐