Total Documents | 91 |
---|
Total Pages | 403 |
---|
6 June 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off |
10 March 2023 | Application to strike the company off the register |
20 December 2022 | Micro company accounts made up to 30 September 2022 |
10 May 2022 | Confirmation statement made on 6 April 2022 with no updates |
1 April 2022 | Confirmation statement made on 6 April 2021 with no updates |
20 January 2022 | Micro company accounts made up to 30 September 2021 |
12 March 2021 | Confirmation statement made on 11 March 2021 with updates |
8 December 2020 | Micro company accounts made up to 30 September 2020 |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates |
12 December 2019 | Micro company accounts made up to 30 September 2019 |
13 March 2019 | Confirmation statement made on 11 March 2019 with updates |
27 November 2018 | Micro company accounts made up to 30 September 2018 |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates |
12 January 2018 | Micro company accounts made up to 30 September 2017 |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates |
22 June 2016 | Registered office address changed from 1 Hillpark Court Edinburgh EH4 7BE to 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD on 22 June 2016 |
22 June 2016 | Registered office address changed from 1 Hillpark Court Edinburgh EH4 7BE to 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD on 22 June 2016 |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
12 March 2015 | Registered office address changed from 24 Walker Street Edinburgh EH3 7HR to 1 Hillpark Court Edinburgh EH4 7BE on 12 March 2015 |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 24 Walker Street Edinburgh EH3 7HR to 1 Hillpark Court Edinburgh EH4 7BE on 12 March 2015 |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
22 March 2012 | Secretary's details changed for Mr Lindsay Stuart Duguid on 11 March 2012 |
22 March 2012 | Director's details changed for David Mccomiskie on 11 March 2012 |
22 March 2012 | Director's details changed for Mr Lindsay Stuart Duguid on 11 March 2012 |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
22 March 2012 | Director's details changed for Mr Lindsay Stuart Duguid on 11 March 2012 |
22 March 2012 | Director's details changed for David Mccomiskie on 11 March 2012 |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
22 March 2012 | Secretary's details changed for Mr Lindsay Stuart Duguid on 11 March 2012 |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 |
19 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
19 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 |
24 March 2010 | Director's details changed for David Mccomiskie on 24 March 2010 |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
24 March 2010 | Director's details changed for David Mccomiskie on 24 March 2010 |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 |
20 April 2009 | Return made up to 11/03/09; full list of members |
20 April 2009 | Return made up to 11/03/09; full list of members |
19 December 2008 | Total exemption small company accounts made up to 30 September 2008 |
19 December 2008 | Total exemption small company accounts made up to 30 September 2008 |
24 April 2008 | Return made up to 11/03/08; full list of members |
24 April 2008 | Return made up to 11/03/08; full list of members |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 |
23 March 2007 | Return made up to 11/03/07; full list of members |
23 March 2007 | Return made up to 11/03/07; full list of members |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 |
6 April 2006 | Return made up to 11/03/06; full list of members |
6 April 2006 | Return made up to 11/03/06; full list of members |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 |
4 April 2005 | Return made up to 11/03/05; full list of members |
4 April 2005 | Return made up to 11/03/05; full list of members |
3 February 2005 | Accounts for a dormant company made up to 30 September 2004 |
3 February 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 |
3 February 2005 | Accounts for a dormant company made up to 30 September 2004 |
3 February 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
29 March 2004 | Company name changed mcneil maguire & mccreath manage ment LIMITED\certificate issued on 29/03/04 |
29 March 2004 | Company name changed mcneil maguire & mccreath manage ment LIMITED\certificate issued on 29/03/04 |
11 March 2004 | Secretary resigned |
11 March 2004 | Secretary resigned |
11 March 2004 | Incorporation |
11 March 2004 | Incorporation |