Advanced company searchLink opens in new window

MAA WHOLESALE LTD

Company number SC487963

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)
14 Jun 2022 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Works Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022
07 Feb 2019 AD01 Registered office address changed from Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY Scotland to C/O Murray Stewart Fraser Limited Minerva Works Miller Street Johnstone PA5 8HP on 7 February 2019
07 Feb 2019 CO4.2(Scot) Court order notice of winding up
07 Feb 2019 4.2(Scot) Notice of winding up order
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 AP01 Appointment of Mr Asen Stankov as a director on 1 April 2017
06 Apr 2017 TM01 Termination of appointment of Stephen Cameron as a director on 1 April 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 AD01 Registered office address changed from , 1/2, 1 Hamiltonhill Gardens, Glasgow, G22 5PR, Scotland to Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY on 8 November 2016
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jul 2016 AD01 Registered office address changed from , 1 Hamiltonhill Gardens, Glasgow, G22 5PR, Scotland to Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY on 30 July 2016
22 Jul 2016 RP04AR01 Second filing of the annual return made up to 1 October 2015
11 Jul 2016 AD01 Registered office address changed from , 9 Oxford Road, Renfrew, PA4 0SJ to Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Graham Dodsworth as a director on 27 December 2015
11 Jul 2016 TM01 Termination of appointment of Mohammed Arfan Ahmed as a director on 29 September 2015
11 Jul 2016 AP01 Appointment of Mr Stephen Cameron as a director on 1 October 2015
11 Mar 2016 AP01 Appointment of Mr Graham Dodsworth as a director on 27 December 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-26
  • GBP 50,000

Statement of capital on 2016-07-22
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/07/2016
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted