About

Registered Number: SC187910
Date of Incorporation: 24/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: KSA GROUP LTD, 66 Albion Road, Edinburgh, EH7 5QZ

 

Mistletoe Embroidery Ltd was setup in 1998. The companies directors are listed as Forrest, Margaret, Curran, Nicola Cheryl, Forrest, Ian Mcgregor. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Nicola Cheryl 24 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Margaret 06 January 2015 - 1
FORREST, Ian Mcgregor 24 July 1998 06 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
4.17(Scot) - N/A 18 June 2018
RESOLUTIONS - N/A 04 March 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 08 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 05 September 2005
410(Scot) - N/A 21 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 07 May 2003
225 - Change of Accounting Reference Date 02 March 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.