About

Registered Number: SC269578
Date of Incorporation: 21/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Radleigh House, 1, Golf Road, Clarkston, Glasgow, G76 7HU

 

Established in 2004, Muirend Avenue Ltd have registered office in Clarkston, Glasgow, it's status is listed as "Dissolved". The organisation has no directors. We don't know the number of employees at Muirend Avenue Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 July 2013
CERTNM - Change of name certificate 23 November 2012
RESOLUTIONS - N/A 15 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 July 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 July 2009
363a - Annual Return 02 July 2008
225 - Change of Accounting Reference Date 20 June 2008
AA - Annual Accounts 19 March 2008
410(Scot) - N/A 20 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.