MOTU25 LIMITED

5 Oswald Street, Glasgow, G1 4QR
StatusDISSOLVED
Company No.SC353392
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 4 months, 20 days
JurisdictionScotland
Dissolution27 Apr 2012
Years12 years, 1 month, 5 days

SUMMARY

MOTU25 LIMITED is an dissolved private limited company with number SC353392. It was incorporated 15 years, 4 months, 20 days ago, on 13 January 2009 and it was dissolved 12 years, 1 month, 5 days ago, on 27 April 2012. The company address is 5 Oswald Street, Glasgow, G1 4QR.



Company Fillings

Gazette dissolved compulsory

Date: 27 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Munro

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kelly

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Alison Mcrae

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mrs Rosalind Margaret Munro

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Andrew Kelly

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Robert Campbell Roy

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alison jane mcrae

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robert campbell roy

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed rosalind margaret munro

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew kelly

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from 5 oswald street glasgow G1 4QR

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 13/01/09 gbp si 5999@1=5999 gbp ic 1/6000

Documents

View document PDF

Resolution

Date: 21 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen george mabbott

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary brian reid LTD.

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARPOON IT SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11781956
Status:ACTIVE
Category:Private Limited Company

KDX CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10825304
Status:ACTIVE
Category:Private Limited Company

LIBERTY RADIO LIMITED

232 SEVEN SISTERS ROAD,LONDON,N4 3NX

Number:02803478
Status:ACTIVE
Category:Private Limited Company

MARK MILLER LOGISTICS LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:10398800
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.2

2ND FLOOR EXCHANGE COURT,LIVERPOOL,L2 2PP

Number:LP006951
Status:ACTIVE
Category:Limited Partnership

TALK PAPER LIMITED

22 LANGTHORNES,BILLERICAY,CM12 0BQ

Number:09029536
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