About

Registered Number: SC185790
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Office 33 Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ

 

Maintenance Solutions (Nationwide) Ltd was registered on 14 May 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Linda 14 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 29 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2014
AR01 - Annual Return 14 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 March 2014
AA - Annual Accounts 03 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2014
DS01 - Striking off application by a company 18 February 2014
AR01 - Annual Return 14 August 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 June 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 11 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 15 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 25 May 2005
363s - Annual Return 23 May 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 26 September 2003
363s - Annual Return 24 May 2003
287 - Change in situation or address of Registered Office 12 February 2003
AA - Annual Accounts 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 24 August 1999
410(Scot) - N/A 26 July 1999
287 - Change in situation or address of Registered Office 13 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.