- Company Overview for MONTROSE REVIEW PRESS LIMITED (SC050991)
- Filing history for MONTROSE REVIEW PRESS LIMITED (SC050991)
- People for MONTROSE REVIEW PRESS LIMITED (SC050991)
- Charges for MONTROSE REVIEW PRESS LIMITED (SC050991)
- Insolvency for MONTROSE REVIEW PRESS LIMITED (SC050991)
- More for MONTROSE REVIEW PRESS LIMITED (SC050991)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
13 Jan 2020 | TM01 | Termination of appointment of David John King as a director on 31 December 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 | |
09 Jan 2020 | TM02 | Termination of appointment of Peter Mccall as a secretary on 31 December 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland to Broadies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on 2 April 2019 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
24 Oct 2018 | AP01 | Appointment of Mr Michael Guy Butterworth as a director on 24 October 2018 | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
02 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
13 Aug 2015 | AD01 | Registered office address changed from 117-119 Castle Street Forfar Angus DD8 3AH to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 13 August 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
01 Sep 2014 | CH01 | Director's details changed for Mr David John King on 1 July 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 29 December 2012 |