- Company Overview for MILTON OF BALGONIE LIMITED (SC459849)
- Filing history for MILTON OF BALGONIE LIMITED (SC459849)
- People for MILTON OF BALGONIE LIMITED (SC459849)
- More for MILTON OF BALGONIE LIMITED (SC459849)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
25 Sep 2018 | TM01 | Termination of appointment of Margaret Williamson Ross Cunningham as a director on 20 January 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 15 Letham Avenue Leven Fife KY8 4SH to 1 Holyrood Avenue Glenrothes KY6 3PF on 28 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 May 2016 | AD01 | Registered office address changed from 43 Main Street Milton of Balgonie Fife KY7 6PX to 15 Letham Avenue Leven Fife KY8 4SH on 25 May 2016 | |
17 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Steven Wood on 13 June 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Margaret Williamson Ross Cunningham on 13 June 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 1 George Square Castle Brae Dunfermline KY11 8QF United Kingdom on 13 June 2014 | |
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|