MCHARDY HOLDINGS LIMITED

Bishops Court Bishops Court, Aberdeen, AB10 1YL
StatusDISSOLVED
Company No.SC200172
CategoryPrivate Limited Company
Incorporated23 Sep 1999
Age24 years, 8 months, 5 days
JurisdictionScotland
Dissolution27 Nov 2019
Years4 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

Gazette dissolved liquidation

Date: 27 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander burnett

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 169

Description: Gbp ic 900/400\28/03/08\gbp sr 500@1=500\

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james mchardy

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs gillian grace mcarthur

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james mchardy

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 169

Description: £ ic 1000/900 18/05/07 £ sr 100@1=100

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Capital

Type: 122

Description: Conve 29/03/06

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Capital

Type: 169

Description: £ ic 41000/1000 30/06/03 £ sr 40000@1=40000

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 23 Jun 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2002

Category: Capital

Type: 169

Description: £ ic 136000/41000 02/07/02 £ sr 95000@1=95000

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Capital

Type: 169

Description: £ ic 231000/136000 02/07/01 £ sr 95000@1=95000

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Capital

Type: 169

Description: £ ic 381000/231000 30/06/00 £ sr 150000@1=150000

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Capital

Type: 88(2)

Description: Ad 01/10/99--------- £ si 380000@1=380000 £ ic 1000/381000

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FOCUS FLOORING LIMITED

THE RAILWAY VIEW,HEREFORD,HR4 7AB

Number:08939243
Status:ACTIVE
Category:Private Limited Company

MANAGE AT HOME LIMITED

UNIT 2 SKYPORT DRIVE,WEST DRAYTON,UB7 0LJ

Number:07203501
Status:ACTIVE
Category:Private Limited Company

MPG PROPERTY SERVICES LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:05163145
Status:ACTIVE
Category:Private Limited Company

SLIDE CANDY (UK) LTD

4 ESSEX ROAD,SUTTON COLDFIELD,B75 6NS

Number:09035682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source