Advanced company searchLink opens in new window

MAISON 1803 LIMITED

Company number SC456340

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 MR04 Satisfaction of charge SC4563400001 in full
22 Jul 2019 AD01 Registered office address changed from 27 Forth Street Edinburgh EH1 3LE Scotland to 14 Picardy Place Edinburgh EH1 3JT on 22 July 2019
15 Jan 2019 TM01 Termination of appointment of Robert George Reid as a director on 16 November 2018
05 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
05 Oct 2018 AD01 Registered office address changed from 12-14 Picardy Place Edinburgh Midlothian EH1 3JT to 27 Forth Street Edinburgh EH1 3LE on 5 October 2018
04 Sep 2018 AP01 Appointment of Mr Robert George Reid as a director on 23 February 2018
30 May 2018 MR01 Registration of charge SC4563400001, created on 23 May 2018
09 May 2018 AD01 Registered office address changed from 11/12 Simpson Loan Edinburgh EH3 9GR to 12-14 Picardy Place Edinburgh Midlothian EH1 3JT on 9 May 2018
11 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
25 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
07 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
20 Oct 2014 AA01 Current accounting period extended from 31 August 2014 to 30 November 2014
24 Mar 2014 AP01 Appointment of Barrie Brown as a director
24 Mar 2014 TM01 Termination of appointment of Simon Taylor as a director
24 Mar 2014 AD01 Registered office address changed from 14 Picardy Place Edinburgh Midlothian EH1 3JT Scotland on 24 March 2014
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted