About

Registered Number: SC243762
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 10 Knockbreck Street, Tain, Ross-Shire, IV19 1HP

 

Established in 2003, Maggie Blyth Ltd have registered office in Tain, Ross-Shire, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Blyth, Margaret Anne, Maxwell, Alistair, Macmillan, Lynn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Margaret Anne 01 January 2005 - 1
MACMILLAN, Lynn 13 September 2010 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Alistair 05 November 2013 06 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
CS01 - N/A 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 29 October 2015
TM02 - Termination of appointment of secretary 28 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 February 2014
AP03 - Appointment of secretary 12 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 28 March 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 22 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 11 February 2009
410(Scot) - N/A 22 October 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 12 October 2007
410(Scot) - N/A 20 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 09 March 2006
CERTNM - Change of name certificate 12 January 2006
MEM/ARTS - N/A 12 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 24 March 2005
RESOLUTIONS - N/A 07 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 October 2008 Outstanding

N/A

Bond & floating charge 04 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.