MAINLINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEO CHAPMAN / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNES HUTTON STEEL / 12/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNES HUTTON STEEL / 01/05/2016

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / AGNES HUTTON STEEL / 01/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEO CHAPMAN / 01/05/2016

View Document

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM HENDERSON LOGGIE GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/01/1030 January 2010 Annual return made up to 2 May 2009 with full list of shareholders

View Document

30/01/1030 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/01/1020 January 2010 02/05/08 FULL LIST AMEND

View Document

20/01/1020 January 2010 02/05/07 FULL LIST AMEND

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, C/O RES ASSOCIATES LTD 5 ROYAL EXCHNAGE SQUARE, GLASGOW, G1 3AH

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, AT WINCHESTER & CO, 51 ROSSENDALE ROAD, GLASGOW, G41 3RH

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 21 AURSBRIDGE DRIVE, BARRHEAD, GLASGOW, G78 2TH

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0626 April 2006 PARTIC OF MORT/CHARGE *****

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/10/0430 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/11/038 November 2003 PARTIC OF MORT/CHARGE *****

View Document

06/06/036 June 2003 PARTIC OF MORT/CHARGE *****

View Document

29/05/0329 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 PARTIC OF MORT/CHARGE *****

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0312 March 2003 PARTIC OF MORT/CHARGE *****

View Document

13/02/0313 February 2003 PARTIC OF MORT/CHARGE *****

View Document

26/06/0226 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 PARTIC OF MORT/CHARGE *****

View Document

18/01/0218 January 2002 PARTIC OF MORT/CHARGE *****

View Document

17/01/0217 January 2002 PARTIC OF MORT/CHARGE *****

View Document

16/08/0116 August 2001 PARTIC OF MORT/CHARGE *****

View Document

23/07/0123 July 2001 PARTIC OF MORT/CHARGE *****

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 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