139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | John Moffatt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Athol Terrace Bathgate West Lothian EH48 4DD Scotland |
Director Name | Mr Marshall Purves |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Station Road Broxburn West Lothian EH52 5QX Scotland |
Secretary Name | John Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Athol Terrace Bathgate West Lothian EH48 4DD Scotland |
Director Name | Mr Marshall Purves |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dunnet Way Broxburn West Lothian EH52 5NN Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Notice of final meeting of creditors (2 pages) |
7 April 2016 | Notice of final meeting of creditors (2 pages) |
5 September 2013 | Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 5 September 2013 (2 pages) |
21 August 2013 | Court order notice of winding up (1 page) |
21 August 2013 | Notice of winding up order (1 page) |
21 August 2013 | Court order notice of winding up (1 page) |
21 August 2013 | Notice of winding up order (1 page) |
26 June 2013 | Appointment of a provisional liquidator (1 page) |
26 June 2013 | Appointment of a provisional liquidator (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Registered office address changed from 18 Dunnet Way Broxburn West Lothian EH52 5NN on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Marshall Purves as a director (2 pages) |
28 March 2013 | Termination of appointment of Marshall Purves as a director (2 pages) |
28 March 2013 | Registered office address changed from 18 Dunnet Way Broxburn West Lothian EH52 5NN on 28 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 March 2013 (2 pages) |
15 October 2012 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland on 15 October 2012 (2 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Mr Marshall Purves as a director (2 pages) |
6 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Mr Marshall Purves as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Appointment of Mr Marshall Purves as a director (2 pages) |
27 February 2012 | Appointment of Mr Marshall Purves as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 February 2012 | Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 17 February 2012 (1 page) |
15 February 2012 | Company name changed mslg (pallex) LTD\certificate issued on 15/02/12
|
15 February 2012 | Company name changed mslg (pallex) LTD\certificate issued on 15/02/12
|
28 December 2011 | Termination of appointment of Marshall Purves as a director (2 pages) |
28 December 2011 | Termination of appointment of Marshall Purves as a director (2 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Resolutions
|
7 November 2011 | Company name changed mslg industrial LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Company name changed mslg industrial LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Resolutions
|
22 September 2011 | Termination of appointment of John Moffatt as a secretary (2 pages) |
22 September 2011 | Termination of appointment of John Moffatt as a director (2 pages) |
22 September 2011 | Termination of appointment of John Moffatt as a director (2 pages) |
22 September 2011 | Termination of appointment of John Moffatt as a secretary (2 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Director's details changed for Marshall Purves on 22 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Marshall Purves on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Moffatt on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Moffatt on 22 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 August 2006 | Amended accounts made up to 31 October 2004 (9 pages) |
22 August 2006 | Amended accounts made up to 31 October 2004 (9 pages) |
10 January 2006 | Return made up to 22/11/05; full list of members
|
10 January 2006 | Return made up to 22/11/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: unit 1, park court kirkhill business park broxburn west lothian EH52 6EE (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: unit 1, park court kirkhill business park broxburn west lothian EH52 6EE (1 page) |
21 March 2005 | Return made up to 22/11/04; no change of members (6 pages) |
21 March 2005 | Return made up to 22/11/04; no change of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 January 2004 | Return made up to 22/11/03; full list of members
|
5 January 2004 | Return made up to 22/11/03; full list of members
|
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 93/3 westmain street broxburn west lothian EH52 5LE (1 page) |
25 September 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
25 September 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 93/3 westmain street broxburn west lothian EH52 5LE (1 page) |
27 January 2003 | Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2002 | Incorporation (10 pages) |
22 November 2002 | Incorporation (10 pages) |