Advanced company searchLink opens in new window

MIENTERPRISE SCOTLAND (MEMBERSHIP) CIC

Company number SC429055

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
27 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 May 2016 AA Total exemption full accounts made up to 30 September 2015
27 May 2016 TM01 Termination of appointment of Judith Lowes as a director on 1 August 2015
03 Aug 2015 AR01 Annual return made up to 25 July 2015 no member list
29 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Feb 2015 AP01 Appointment of Mr Keith Etherington as a director on 6 June 2014
16 Feb 2015 TM01 Termination of appointment of Alistair John Welsh as a director on 6 February 2015
29 Sep 2014 AP02 Appointment of Mienterprise Umbrella Cic as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Geoffrey Alan Cox as a director on 29 September 2014
29 Sep 2014 AP01 Appointment of Mr Alistair John Welsh as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Linda Headland as a director on 29 September 2014
29 Sep 2014 AP01 Appointment of Mr Alexander Birnie Murray as a director on 29 September 2014
29 Sep 2014 AP01 Appointment of Ms Rosemary Jayne Chappell as a director on 29 September 2014
15 Aug 2014 AR01 Annual return made up to 25 July 2014 no member list
15 Aug 2014 CH01 Director's details changed for Ms Linda Headland on 30 September 2013
01 Jul 2014 CERTNM Company name changed mienterprise lothian COMMUNITY INTEREST COMPANY\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
28 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
09 Aug 2013 AR01 Annual return made up to 25 July 2013 no member list
30 Aug 2012 AP01 Appointment of Ms Judith Lowes as a director
30 Aug 2012 AP01 Appointment of Ms Linda Headland as a director
30 Aug 2012 AA01 Current accounting period extended from 31 July 2013 to 30 September 2013
25 Jul 2012 CICINC Incorporation of a Community Interest Company