Advanced company searchLink opens in new window

MITIE PROPERTY SERVICES (FORRES) LTD.

Company number SC047767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
12 Dec 2014 SH20 Statement by directors
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 2.00
12 Dec 2014 CAP-SS Solvency statement dated 25/11/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 25 November 2014
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
15 Aug 2013 AA Accounts made up to 31 March 2013
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
06 Nov 2012 AA Accounts made up to 31 March 2012
10 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
28 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
09 Dec 2011 AA Accounts made up to 31 March 2011
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
12 Oct 2010 AA Accounts made up to 31 March 2010
15 Dec 2009 AA Accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr James Ian Clarke on 10 November 2009