MSM HIGHLAND LIMITED

Skipinnish Head Office Carn Dearg House Skipinnish Head Office Carn Dearg House, Fort William, PH33 6PP, Inverness-Shire
StatusDISSOLVED
Company No.SC355575
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 2 months, 17 days
JurisdictionScotland
Dissolution28 May 2019
Years4 years, 11 months, 17 days

SUMMARY

MSM HIGHLAND LIMITED is an dissolved private limited company with number SC355575. It was incorporated 15 years, 2 months, 17 days ago, on 25 February 2009 and it was dissolved 4 years, 11 months, 17 days ago, on 28 May 2019. The company address is Skipinnish Head Office Carn Dearg House Skipinnish Head Office Carn Dearg House, Fort William, PH33 6PP, Inverness-shire.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: Carn Dearg House North Road Fort William PH33 6PP Scotland

Change date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 25 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Maclachlainn

Termination date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2011

Action Date: 31 May 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Angus Macphail

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Callum Maclachlainn

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: Commerce House South Street Elgin IV30 1JE

Change date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

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: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 25/02/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed callum maclachlainn

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed angus macphail

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew stevenson

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ENGINEERING AND POLYMER TECHNOLOGIES LIMITED

11 VENTURE ONE BUSINESS PARK,SHEFFIELD,S20 3FR

Number:06920861
Status:ACTIVE
Category:Private Limited Company

EF5 MEN LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:10882764
Status:ACTIVE
Category:Private Limited Company

MOLECULAR GRAPHICS AND MODELLING SOCIETY

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:05089506
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QMJ PROPERTY LTD

3 BEAUMONT SQUARE,LEEDS,LS28 8PT

Number:11448622
Status:ACTIVE
Category:Private Limited Company

SHREE TESTING SOLUTIONS LTD

15 LINNET WAY,DUNFERMLINE,KY11 8GZ

Number:SC539135
Status:ACTIVE
Category:Private Limited Company

TAEKSI LIMITED

34 BALCURVIE ROAD,GLASGOW,G34 9QL

Number:SC523397
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