MADRUGADA (4-NO.22A) LIMITED
Status | DISSOLVED |
Company No. | SC104616 |
Category | Private Limited Company |
Incorporated | 13 May 1987 |
Age | 37 years, 20 days |
Jurisdiction | Scotland |
Dissolution | 05 Dec 2023 |
Years | 5 months, 28 days |
SUMMARY
MADRUGADA (4-NO.22A) LIMITED is an dissolved private limited company with number SC104616. It was incorporated 37 years, 20 days ago, on 13 May 1987 and it was dissolved 5 months, 28 days ago, on 05 December 2023. The company address is 1 Lindores Place 1 Lindores Place, Dundee, DD5 3JT, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type dormant
Date: 25 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 08 May 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-10
Officer name: Mrs Jacqueline Ruth Toner
Documents
Appoint person secretary company with name date
Date: 02 May 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dorothy Ann Findlay
Appointment date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 02 May 2016
Action Date: 02 May 2016
Category: Address
Type: AD01
Old address: Jesmond, East Road Cupar Fife Scotland, United Kingdom KY15 4HG
New address: 1 Lindores Place Broughty Ferry Dundee DD5 3JT
Change date: 2016-05-02
Documents
Change person secretary company with change date
Date: 28 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jacqueline Ruth Toner
Change date: 2016-01-10
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Sherrington Toner
Termination date: 2016-01-10
Documents
Termination secretary company with name termination date
Date: 28 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Ann Findlay
Termination date: 2016-01-10
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr William Graham Findlay
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Graham Findlay
Change date: 2010-06-23
Documents
Change person secretary company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-23
Officer name: Jacqueline Ruth Toner
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Francis Sherrington Toner
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members; amend
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: 1 lindores place broughty ferry dundee DD5 3JT
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type dormant
Date: 01 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Resolution
Date: 06 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 07 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 07 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 15 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; no change of members
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Resolution
Date: 26 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; change of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Resolution
Date: 18 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 14 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Resolution
Date: 26 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/94; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Resolution
Date: 29 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/93; full list of members
Documents
Legacy
Date: 08 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 08/07/93 from: unit 7 baljaffray shopping precinct grampian way bearsden glasgow G61 4RN
Documents
Legacy
Date: 02 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 28 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/92; no change of members
Documents
Legacy
Date: 13 Jul 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jul 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/07/91; no change of members
Documents
Some Companies
B & J LOWREY STORAGE AND DISTRIBUTION LIMITED
LANCASHIRE GATE, 21 TIVIOT DALE,CHESHIRE,SK1 1TD
Number: | 04940897 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBOURNE HOUSE,DONCASTER,DN1 2EZ
Number: | 06930756 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 MARKET STREET,ASHBY-DE-LA-ZOUCH,LE65 1AN
Number: | 08944070 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUNTURK ROAD,CASTLEWELLAN,BT31 9PF
Number: | NI646755 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 BLACKBERRY LANE,COVENTRY,CV2 3JR
Number: | 04674756 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WEST AVENUE,WARRINGTON,,WA2 8BG
Number: | 06817309 |
Status: | ACTIVE |
Category: | Private Limited Company |