MULLANE CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | SC373123 |
Category | Private Limited Company |
Incorporated | 16 Feb 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 05 Nov 2019 |
Years | 4 years, 7 months, 13 days |
SUMMARY
MULLANE CONSULTANCY LIMITED is an dissolved private limited company with number SC373123. It was incorporated 14 years, 4 months, 2 days ago, on 16 February 2010 and it was dissolved 4 years, 7 months, 13 days ago, on 05 November 2019. The company address is 7 Merchiston Bank Gardens, Edinburgh, EH10 5EB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Change account reference date company previous extended
Date: 19 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Caroline Mullane
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-25
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-10
Officer name: Caroline Mullane
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
New address: 7 Merchiston Bank Gardens Edinburgh EH10 5EB
Old address: Flat 3 F1 21 Viewforth Edinburgh EH10 4JD
Change date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital allotment shares
Date: 20 Mar 2013
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2013-02-25
Documents
Capital variation of rights attached to shares
Date: 19 Mar 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 19 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Some Companies
ALBANY LODGE (THAMES DITTON) RESIDENTS ASSOCIATION LIMITED
ALBANY LODGE,THAMES DITTON,KT7 0TX
Number: | 02486059 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,WIGTON,CA7 9NJ
Number: | 05316767 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BARNES QUARTER,BRENTFORD,TW8 8EB
Number: | 02961157 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERMEAD ACCIDENT REPAIR CENTRE LIMITED
EPPING HOUSE, 55 RUSSELL STREET,BERKSHIRE,RG1 7XG
Number: | 04906916 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEKE LODGE,,RAYLEIGH,,SS6 9EZ
Number: | 09268697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLUEBELL DRIVE,HENLOW,SG16 6NN
Number: | 06530468 |
Status: | ACTIVE |
Category: | Private Limited Company |