THE MORTLACH KILN LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 13/06/2413 June 2024 | Notification of Burnish Ltd as a person with significant control on 2024-06-12 |
| 13/06/2413 June 2024 | Termination of appointment of Jenna Suzanne Petit-Keighley as a director on 2024-06-12 |
| 13/06/2413 June 2024 | Notification of Mhairi-Ann Gallicker as a person with significant control on 2024-06-12 |
| 13/06/2413 June 2024 | Cessation of We are Truerlein Ltd as a person with significant control on 2024-06-12 |
| 23/05/2423 May 2024 | Micro company accounts made up to 2023-09-30 |
| 18/03/2418 March 2024 | Registered office address changed from Wards House Wards Road Elgin Moray IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2024-03-18 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 |
| 15/12/2215 December 2022 | Memorandum and Articles of Association |
| 15/12/2215 December 2022 | Resolutions |
| 15/12/2215 December 2022 | Resolutions |
| 12/12/2212 December 2022 | Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12 |
| 12/12/2212 December 2022 | Change of details for We are Truerlein Ltd as a person with significant control on 2022-12-12 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-17 with updates |
| 26/10/2226 October 2022 | Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 2022-10-26 |
| 26/10/2226 October 2022 | Termination of appointment of Richard Gallicker as a director on 2022-10-26 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 10/05/2210 May 2022 | Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY United Kingdom to Wards House Wards Road Elgin Moray IV30 1NL on 2022-05-10 |
| 11/02/2211 February 2022 | Certificate of change of name |
| 11/02/2211 February 2022 | Notification of We are Truerlein Ltd as a person with significant control on 2022-02-08 |
| 10/02/2210 February 2022 | Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-02-08 |
| 10/02/2210 February 2022 | Termination of appointment of Ross Andrew Mcginn as a director on 2022-02-08 |
| 10/02/2210 February 2022 | Change of details for Truerlein Limited as a person with significant control on 2022-02-10 |
| 10/02/2210 February 2022 | Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 2022-02-08 |
| 10/02/2210 February 2022 | Director's details changed for Mr Richard Gallicker on 2022-02-08 |
| 10/02/2210 February 2022 | Cessation of Truerlein Limited as a person with significant control on 2022-02-08 |
| 07/02/227 February 2022 | Confirmation statement made on 2021-11-17 with no updates |
| 07/02/227 February 2022 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 2022-02-07 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 30/01/2230 January 2022 | Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-01-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/04/2121 April 2021 | CURRSHO FROM 30/11/2021 TO 30/09/2021 |
| 31/03/2131 March 2021 | CESSATION OF MHAIRI-ANN GALLICKER AS A PSC |
| 31/03/2131 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUERLEIN LIMITED |
| 18/11/2018 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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