MIDLAND VALLEY LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-17 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2021-02-17 View Report
Address. New address: Petex House 10 Logie Mill Edinburgh EH7 4HG. 2019-06-27 View Report
Address. New address: Petex House 10 Logie Mill Edinburgh EH7 4HG. 2019-06-27 View Report
Address. Old address: Petex House 10 Logie Mill Edinburgh EH7 4HG Scotland. New address: Atria One 144 Morrison Street Edinburgh EH3 8EX. Change date: 2019-06-27. 2019-06-27 View Report
Resolution. Description: Resolutions. 2019-06-27 View Report
Officers. Officer name: Roderick John Muir. Termination date: 2018-12-03. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Accounts. Change account reference date company current extended. 2018-01-26 View Report
Address. New address: Petex House 10 Logie Mill Edinburgh EH7 4HG. Change date: 2017-10-06. Old address: 2 West Regent Street Glasgow G2 1RW. 2017-10-06 View Report
Persons with significant control. Notification date: 2017-10-05. Psc name: Petroleum Experts Limited. 2017-10-06 View Report
Persons with significant control. Psc name: Helen Elizabeth Paget. Cessation date: 2017-10-05. 2017-10-06 View Report
Persons with significant control. Cessation date: 2017-10-05. Psc name: Colin Dunlop. 2017-10-06 View Report
Persons with significant control. Cessation date: 2017-10-05. Psc name: Roderick John Muir. 2017-10-06 View Report
Officers. Officer name: Mr James Anderson Cowal Woodrow. Appointment date: 2017-10-05. 2017-10-06 View Report
Officers. Appointment date: 2017-10-05. Officer name: Mrs Lynn Marshall. 2017-10-06 View Report
Officers. Termination date: 2017-10-05. Officer name: Helen Elizabeth Paget. 2017-10-06 View Report
Officers. Officer name: Helen Elizabeth Paget. Termination date: 2017-10-05. 2017-10-06 View Report
Officers. Officer name: Colin Dunlop. Termination date: 2017-10-05. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Persons with significant control. Psc name: Colin Dunlop. Notification date: 2016-04-06. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Roderick John Muir. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Helen Elizabeth Paget. 2017-06-28 View Report
Accounts. Accounts type full. 2017-06-19 View Report
Document replacement. Made up date: 2016-06-22. 2017-06-16 View Report
Document replacement. Made up date: 2015-06-22. 2017-06-16 View Report
Document replacement. Made up date: 2014-06-22. 2017-06-16 View Report
Document replacement. Made up date: 2013-06-22. 2017-06-16 View Report
Document replacement. Made up date: 2012-06-22. 2017-06-16 View Report
Document replacement. Made up date: 2011-06-22. 2017-06-16 View Report
Document replacement. Made up date: 2010-06-22. 2017-06-16 View Report
Capital. Capital name of class of shares. 2017-06-06 View Report
Resolution. Description: Resolutions. 2017-06-06 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Annual return. Annual return company. 2016-06-29 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Accounts. Accounts type full. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Officers. Officer name: Alan Douglas Gibbs. Termination date: 2014-05-31. 2014-07-14 View Report
Capital. Capital cancellation shares. 2014-06-17 View Report
Resolution. Description: Resolutions. 2014-06-17 View Report
Capital. Capital return purchase own shares. 2014-06-17 View Report
Address. Old address: 144 West George Street Glasgow Lanarkshire G2 2HG. Change date: 2014-04-28. 2014-04-28 View Report
Accounts. Accounts type full. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type small. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type full. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report