MCHARDY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC200172 |
Category | Private Limited Company |
Incorporated | 23 Sep 1999 |
Age | 24 years, 8 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 27 Nov 2019 |
Years | 4 years, 6 months, 1 day |
SUMMARY
MCHARDY HOLDINGS LIMITED is an dissolved private limited company with number SC200172. It was incorporated 24 years, 8 months, 5 days ago, on 23 September 1999 and it was dissolved 4 years, 6 months, 1 day ago, on 27 November 2019. The company address is Bishops Court Bishops Court, Aberdeen, AB10 1YL.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 27 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: 16 Carden Place Aberdeen AB10 1FX United Kingdom
New address: Bishops Court 29 Albyn Place Aberdeen AB10 1YL
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: 5/7 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN
Change date: 2011-04-21
Documents
Resolution
Date: 19 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander burnett
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Capital
Type: 169
Description: Gbp ic 900/400\28/03/08\gbp sr 500@1=500\
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james mchardy
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs gillian grace mcarthur
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james mchardy
Documents
Accounts with accounts type group
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Capital
Type: 169
Description: £ ic 1000/900 18/05/07 £ sr 100@1=100
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 27 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2006
Category: Capital
Type: 122
Description: Conve 29/03/06
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type group
Date: 12 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type group
Date: 29 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Legacy
Date: 10 Nov 2003
Category: Capital
Type: 169
Description: £ ic 41000/1000 30/06/03 £ sr 40000@1=40000
Documents
Accounts with accounts type group
Date: 30 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type group
Date: 28 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Aug 2002
Category: Capital
Type: 169
Description: £ ic 136000/41000 02/07/02 £ sr 95000@1=95000
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Legacy
Date: 16 Jul 2001
Category: Capital
Type: 169
Description: £ ic 231000/136000 02/07/01 £ sr 95000@1=95000
Documents
Accounts with accounts type group
Date: 10 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Capital
Type: 169
Description: £ ic 381000/231000 30/06/00 £ sr 150000@1=150000
Documents
Accounts with accounts type full group
Date: 01 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Nov 1999
Category: Capital
Type: 88(2)
Description: Ad 01/10/99--------- £ si 380000@1=380000 £ ic 1000/381000
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/03/00
Documents
Legacy
Date: 20 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST CALL MOT & SERVICE CENTRE LTD
UNIT 2,CARDIFF,CF23 9AQ
Number: | 06127827 |
Status: | ACTIVE |
Category: | Private Limited Company |
3GL TRANSPORT (SCOTLAND) LIMITED
6 BOURTREE CRESCENT,CARLUKE,ML8 5GH
Number: | SC398465 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAILWAY VIEW,HEREFORD,HR4 7AB
Number: | 08939243 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SKYPORT DRIVE,WEST DRAYTON,UB7 0LJ
Number: | 07203501 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CASTLE HILL,BERKSHIRE,SL6 4AA
Number: | 05163145 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ESSEX ROAD,SUTTON COLDFIELD,B75 6NS
Number: | 09035682 |
Status: | ACTIVE |
Category: | Private Limited Company |