MACKENZIE-SCOTT PROPERTY LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 STRUCK OFF AND DISSOLVED

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1420 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1311 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 DISS40 (DISS40(SOAD))

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

03/04/083 April 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/083 March 2008 FIRST GAZETTE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 PARTIC OF MORT/CHARGE *****

View Document

13/01/0513 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

06/11/046 November 2004 PARTIC OF MORT/CHARGE *****

View Document

27/01/0427 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED FLAIRARCADE LIMITED CERTIFICATE ISSUED ON 23/01/04

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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