MAGGIE'S FARM BOUTIQUE LIMITED

The Vision Building The Vision Building, Dundee, DD1 4QB
StatusDISSOLVED
Company No.SC398506
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 21 days
JurisdictionScotland
Dissolution02 Jul 2020
Years3 years, 10 months, 16 days

SUMMARY

MAGGIE'S FARM BOUTIQUE LIMITED is an dissolved private limited company with number SC398506. It was incorporated 13 years, 21 days ago, on 27 April 2011 and it was dissolved 3 years, 10 months, 16 days ago, on 02 July 2020. The company address is The Vision Building The Vision Building, Dundee, DD1 4QB.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

New address: The Vision Building 20 Greenmarket Dundee DD1 4QB

Old address: 4 Somerville Road Leven KY8 4EA Scotland

Change date: 2017-11-30

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 13 Oct 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 13 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Laurissa Elizabeth Drysdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 42 Dudhope Crescent Road Dundee Angus DD1 5RR

New address: 4 Somerville Road Leven KY8 4EA

Change date: 2016-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Miss Laurissa Elizabeth Drysdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY SUSU LIMITED

13 BEECH GROVE,SOUTH OCKENDON,RM15 4AS

Number:07174822
Status:ACTIVE
Category:Private Limited Company

LIME TREE CLOSE (BUSHEY) MANAGEMENT COMPANY LIMITED

395 CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3TJ

Number:07832492
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P M HOBBS BUILDING SERVICES LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:08201241
Status:ACTIVE
Category:Private Limited Company

PLAYTRIO LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:08701710
Status:ACTIVE
Category:Private Limited Company

RIVERCHICK LIMITED

DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD

Number:07101445
Status:ACTIVE
Category:Private Limited Company

SAYF ELECTRICAL SERVICES LIMITED

1 OLD GRANGE ROAD,BIRMINGHAM,B11 4LL

Number:08717161
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