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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 18 October 2008 | Outstanding |
N/A |
Bond & floating charge | 04 September 2007 | Outstanding |
N/A |