Advanced company searchLink opens in new window

MYRESCROFT PROPERTIES LIMITED

Company number SC280836

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)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
15 Oct 2013 TM01 Termination of appointment of John Austin James Bowman as a director on 30 September 2013
06 Jun 2012 CO4.2(Scot) Court order notice of winding up
06 Jun 2012 4.2(Scot) Notice of winding up order
06 Jun 2012 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012
14 Mar 2012 TM01 Termination of appointment of Janet Bowman as a director on 9 March 2012
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
15 Mar 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
08 Feb 2011 AD01 Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011
22 Sep 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 September 2010
22 Sep 2010 AP01 Appointment of Mrs Janet Bowman as a director
17 Sep 2010 AP01 Appointment of Mr John Austin James Bowman as a director
17 Sep 2010 TM01 Termination of appointment of Garry Gibson as a director
17 Sep 2010 TM01 Termination of appointment of Steven Gibson as a director
25 Aug 2010 AP01 Appointment of Mr Garry Gibson as a director
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
11 Feb 2010 AAMD Amended accounts made up to 31 March 2008
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 CERTNM Company name changed roxburgh homes (ancrum) LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
09 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
01 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008