- Company Overview for MCMORRAN PIPE FITTING LIMITED (SC460978)
- Filing history for MCMORRAN PIPE FITTING LIMITED (SC460978)
- People for MCMORRAN PIPE FITTING LIMITED (SC460978)
- Insolvency for MCMORRAN PIPE FITTING LIMITED (SC460978)
- More for MCMORRAN PIPE FITTING LIMITED (SC460978)
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) |
---|---|---|---|
22 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
18 Jul 2023 | AD01 | Registered office address changed from 119 Drum Street Edinburgh EH17 8RJ Scotland to C/O Stuart Rathmell Insolvency Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 18 July 2023 | |
25 Nov 2021 | AD01 | Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 119 Drum Street Edinburgh EH17 8RJ on 25 November 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 June 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
24 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Feb 2015 | AP01 | Appointment of Ms Shirley Duff as a director on 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|