MAGENTA FINE STATIONERY LIMITED
Status | DISSOLVED |
Company No. | SC386769 |
Category | Private Limited Company |
Incorporated | 08 Oct 2010 |
Age | 13 years, 8 months, 9 days |
Jurisdiction | Scotland |
Dissolution | 05 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 10 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adreienne Clare Prior Kerr
Documents
Capital allotment shares
Date: 29 Oct 2010
Action Date: 08 Oct 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-10-08
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Blair
Documents
Some Companies
BEELINE COOLING SOLUTIONS (BCS) LTD
1 HIGH MEADOW,NORTHIAM,TN31 6GA
Number: | 06767584 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OXFORD COURT,MANCHESTER,M2 3WQ
Number: | 00795827 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11274844 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11960693 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARONELLE COURT (WOKINGHAM) MANAGEMENT LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 01396391 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 POTTERY ROAD,OLDBURY,B68 9HA
Number: | 11482621 |
Status: | ACTIVE |
Category: | Private Limited Company |