About

Registered Number: SC344548
Date of Incorporation: 18/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: Coiltie Farmhouse, East Lewiston, Inverness, IV63 6UJ

 

Mw Rendering Ltd was registered on 18 June 2008 with its registered office in Inverness, it's status at Companies House is "Dissolved". Macintosh, Neil, Cumming, Alexander John, Reid, Wendy Karen are the current directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Alexander John 18 June 2008 17 March 2012 1
REID, Wendy Karen 01 July 2013 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MACINTOSH, Neil 18 June 2008 01 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 02 December 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 23 November 2015
MR04 - N/A 27 August 2015
CERTNM - Change of name certificate 20 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 15 September 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
SH01 - Return of Allotment of shares 21 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 30 June 2009
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 06 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.