MATCHLIGHT PRODUCTIONS LIMITED

11 Ashley Street, Glasgow, G3 6DR
StatusDISSOLVED
Company No.SC483287
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 9 months, 30 days
JurisdictionScotland
Dissolution21 Dec 2021
Years2 years, 5 months, 8 days

SUMMARY

MATCHLIGHT PRODUCTIONS LIMITED is an dissolved private limited company with number SC483287. It was incorporated 9 years, 9 months, 30 days ago, on 30 July 2014 and it was dissolved 2 years, 5 months, 8 days ago, on 21 December 2021. The company address is 11 Ashley Street, Glasgow, G3 6DR.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: David William Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Margaret Hayden

Notification date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David William Smith

Notification date: 2019-01-15

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Administrative restoration company

Date: 06 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 30 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-30

Psc name: Thomas Ross Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-10-09

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-02

Charge number: SC4832870001

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR LAMBCHOP LTD

44 LONDON STREET,READING,RG1 4SQ

Number:10918234
Status:ACTIVE
Category:Private Limited Company

EDEN WEDDING BOUTIQUE LIMITED

MERE SYKE HOUSE,PENRITH,CA10 3LY

Number:10592340
Status:ACTIVE
Category:Private Limited Company

PARR & CO PROJECT CONSULTANCY LIMITED

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:07371123
Status:ACTIVE
Category:Private Limited Company

PML CONSULTANTS LIMITED

22 DUKES AVENUE,KINGSTON UPON THAMES,KT2 5QY

Number:10019760
Status:ACTIVE
Category:Private Limited Company

SK&D LTD.

15B WESTLAND ROAD,WATFORD,WD17 1QR

Number:09101168
Status:ACTIVE
Category:Private Limited Company

SMILEY ELECTRICAL LIMITED

3000A PARKWAY,FAREHAM,PO15 7FX

Number:11922359
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