MERRICK VIEW COUNTRY CLUB LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
23/04/2423 April 2024 | Registered office address changed from Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ United Kingdom to Ab a Matthews Bank of Scotland Buildings Newton Stewart DG8 6EF on 2024-04-23 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Confirmation statement made on 2023-05-08 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-05-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/07/215 July 2021 | Resolutions |
02/07/212 July 2021 | Cessation of James Thomas Bowring as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Notification of Douglas Brown as a person with significant control on 2017-05-09 |
02/07/212 July 2021 | Termination of appointment of James Thomas Bowring as a director on 2021-07-02 |
02/07/212 July 2021 | Appointment of Mr Douglas Brown as a director on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company