NK (MAUCHLINE) LTD

Robert Owen House Robert Owen House, Glasgow, G2 2EE
StatusDISSOLVED
Company No.SC265913
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 1 month, 15 days
JurisdictionScotland
Dissolution05 Nov 2010
Years13 years, 6 months, 12 days

SUMMARY

NK (MAUCHLINE) LTD is an dissolved private limited company with number SC265913. It was incorporated 20 years, 1 month, 15 days ago, on 02 April 2004 and it was dissolved 13 years, 6 months, 12 days ago, on 05 November 2010. The company address is Robert Owen House Robert Owen House, Glasgow, G2 2EE.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Batty

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter david batty

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gordon farquhar

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed anthony john smith

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan brocklehurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 04 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-04

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Accounts

Type: 225

Description: Curr ext from 05/12/2008 to 11/01/2009

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: 25 sandyford place glasgow G3 7NJ

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 05/12/07

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/04--------- £ si 1075000@1=1075000 £ ic 1/1075001

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & G SEARS (GROUP) LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:08871261
Status:ACTIVE
Category:Private Limited Company

BRYAN BRANSOM CONTRACTING LIMITED

BELL FARM DOG LANE,NORWICH,

Number:10585605
Status:ACTIVE
Category:Private Limited Company

H. V. BOWEN & SONS (QUARRY) LTD

PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP

Number:07745354
Status:ACTIVE
Category:Private Limited Company

PALATIAL PROPERTIES LIMITED

54 ST. THOMAS'S ROAD,LONDON,N4 2QW

Number:03165532
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE HOMES (NE) LIMITED

97 DARRAS ROAD,NEWCASTLE UPON TYNE,NE20 9PQ

Number:10783063
Status:ACTIVE
Category:Private Limited Company

THE BULL (2017) LTD

2 WORTHAM PLACE,HAVERHILL,CB9 0HP

Number:10667681
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