About

Registered Number: SC208835
Date of Incorporation: 06/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: Pavilion 2 Dava Street, Glasgow, G51 2JA,

 

Based in Glasgow, M S Namana Ltd was founded on 06 July 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 19 April 2017
TM01 - Termination of appointment of director 12 April 2017
AD01 - Change of registered office address 20 March 2017
3(Scot) - Notice of the Receiver ceasing to act or of his removal 07 December 2016
3.5(Scot) - Notice of Receiver's report 17 February 2014
AD01 - Change of registered office address 05 December 2013
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 02 October 2013
TM01 - Termination of appointment of director 17 September 2013
AD01 - Change of registered office address 13 September 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 April 2009
419a(Scot) - N/A 10 March 2009
363s - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 05 September 2008
AAMD - Amended Accounts 10 July 2008
225 - Change of Accounting Reference Date 04 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 July 2005
410(Scot) - N/A 11 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 16 July 2003
410(Scot) - N/A 26 February 2003
419a(Scot) - N/A 06 February 2003
419a(Scot) - N/A 06 February 2003
410(Scot) - N/A 06 February 2003
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 22 April 2002
410(Scot) - N/A 06 February 2002
225 - Change of Accounting Reference Date 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
363s - Annual Return 14 September 2001
410(Scot) - N/A 08 January 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 09 May 2005 Fully Satisfied

N/A

Standard security 13 February 2003 Outstanding

N/A

Bond & floating charge 31 January 2003 Outstanding

N/A

Standard security 28 January 2002 Fully Satisfied

N/A

Floating charge 27 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.