MIDDLETON BROWN JOINERY LTD

11 Somerset Place, Glasgow, G3 7JT, Scotland
StatusDISSOLVED
Company No.SC595644
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 15 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

MIDDLETON BROWN JOINERY LTD is an dissolved private limited company with number SC595644. It was incorporated 6 years, 1 month, 15 days ago, on 27 April 2018 and it was dissolved 3 years, 7 months, 23 days ago, on 20 October 2020. The company address is 11 Somerset Place, Glasgow, G3 7JT, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland

New address: 11 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2019

Action Date: 06 May 2019

Category: Address

Type: AD01

Change date: 2019-05-06

New address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Brown

Notification date: 2018-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 29 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Codir Limited

Cessation date: 2018-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-29

Officer name: Mrs Nicola Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-29

Officer name: Mr David Stuart Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Douglas

Appointment date: 2018-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brown

Appointment date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2018-04-27

New address: 24 Beresford Terrace Ayr KA7 2EG

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcmeekin

Termination date: 2018-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEFACT PICTURE FRAMERS LTD

127 CHILTERN DRIVE,SURBITON,KT5 8LS

Number:06836725
Status:ACTIVE
Category:Private Limited Company

CAMDAVAL PROPERTY LIMITED

28 CHELMSFORD DRIVE,KELVINDALE,G12 0NA

Number:SC536903
Status:ACTIVE
Category:Private Limited Company

DAVID MORGAN LTD

16 NUTFIELD WAY,WELWYN GARDEN CITY,AL7 1UL

Number:07267826
Status:ACTIVE
Category:Private Limited Company
Number:09141072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PREMIERHOTTUBHIRE LTD

8 MAGENTA CRESCENT,DONCASTER,DN4 8EA

Number:10241604
Status:ACTIVE
Category:Private Limited Company

SCOTMALL

MURRAY HOUSE,PAISLEY,PA3 1QW

Number:SL002832
Status:ACTIVE
Category:Limited Partnership

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