MAGENTA FINE STATIONERY LIMITED

1 Rutland Court, Edinburgh, EH3 8EY, Lothian
StatusDISSOLVED
Company No.SC386769
CategoryPrivate Limited Company
Incorporated08 Oct 2010
Age13 years, 8 months, 9 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 2 months, 12 days

SUMMARY

MAGENTA FINE STATIONERY LIMITED is an dissolved private limited company with number SC386769. It was incorporated 13 years, 8 months, 9 days ago, on 08 October 2010 and it was dissolved 2 years, 2 months, 12 days ago, on 05 April 2022. The company address is 1 Rutland Court, Edinburgh, EH3 8EY, Lothian.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Neilson Kerr (The Executors Of)

Cessation date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-08

Psc name: Adreienne Clare Prior Kerr

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adreienne Clare Prior Kerr

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adreienne Clare Prior Kerr

Change date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Adreienne Clare Prior Kerr

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Neilson Kerr (The Executors Of)

Notification date: 2019-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-17

Psc name: John Neilson Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neilson Kerr

Termination date: 2019-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andstrat (no.340) LIMITED\certificate issued on 25/10/11

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adreienne Clare Prior Kerr

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2010

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-10-08

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Blair

Documents

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEELINE COOLING SOLUTIONS (BCS) LTD

1 HIGH MEADOW,NORTHIAM,TN31 6GA

Number:06767584
Status:ACTIVE
Category:Private Limited Company

CHARLES BELL (BD) LIMITED

16 OXFORD COURT,MANCHESTER,M2 3WQ

Number:00795827
Status:LIQUIDATION
Category:Private Limited Company

DRONETICAL LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11274844
Status:ACTIVE
Category:Private Limited Company

ELTRON UK PCB LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11960693
Status:ACTIVE
Category:Private Limited Company
Number:01396391
Status:ACTIVE
Category:Private Limited Company

SWEETIE DREAMZ LTD

82 POTTERY ROAD,OLDBURY,B68 9HA

Number:11482621
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