Download leads from Nexok and grow your business. Find out more

McNeill Maguire & McCreath Management Limited

Documents

Total Documents91
Total Pages403

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off
21 March 2023First Gazette notice for voluntary strike-off
10 March 2023Application to strike the company off the register
20 December 2022Micro company accounts made up to 30 September 2022
10 May 2022Confirmation statement made on 6 April 2022 with no updates
1 April 2022Confirmation statement made on 6 April 2021 with no updates
20 January 2022Micro company accounts made up to 30 September 2021
12 March 2021Confirmation statement made on 11 March 2021 with updates
8 December 2020Micro company accounts made up to 30 September 2020
11 March 2020Confirmation statement made on 11 March 2020 with no updates
12 December 2019Micro company accounts made up to 30 September 2019
13 March 2019Confirmation statement made on 11 March 2019 with updates
27 November 2018Micro company accounts made up to 30 September 2018
14 March 2018Confirmation statement made on 11 March 2018 with no updates
12 January 2018Micro company accounts made up to 30 September 2017
11 April 2017Total exemption small company accounts made up to 30 September 2016
11 April 2017Total exemption small company accounts made up to 30 September 2016
22 March 2017Confirmation statement made on 11 March 2017 with updates
22 March 2017Confirmation statement made on 11 March 2017 with updates
22 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015
19 April 2016Total exemption small company accounts made up to 30 September 2015
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
28 May 2015Total exemption small company accounts made up to 30 September 2014
28 May 2015Total exemption small company accounts made up to 30 September 2014
12 March 2015Registered office address changed from 24 Walker Street Edinburgh EH3 7HR to 1 Hillpark Court Edinburgh EH4 7BE on 12 March 2015
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 March 2015Registered office address changed from 24 Walker Street Edinburgh EH3 7HR to 1 Hillpark Court Edinburgh EH4 7BE on 12 March 2015
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
10 January 2014Total exemption small company accounts made up to 30 September 2013
10 January 2014Total exemption small company accounts made up to 30 September 2013
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
10 December 2012Total exemption small company accounts made up to 30 September 2012
10 December 2012Total exemption small company accounts made up to 30 September 2012
22 March 2012Secretary's details changed for Mr Lindsay Stuart Duguid on 11 March 2012
22 March 2012Director's details changed for David Mccomiskie on 11 March 2012
22 March 2012Director's details changed for Mr Lindsay Stuart Duguid on 11 March 2012
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
22 March 2012Director's details changed for Mr Lindsay Stuart Duguid on 11 March 2012
22 March 2012Director's details changed for David Mccomiskie on 11 March 2012
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
22 March 2012Secretary's details changed for Mr Lindsay Stuart Duguid on 11 March 2012
28 November 2011Total exemption small company accounts made up to 30 September 2011
28 November 2011Total exemption small company accounts made up to 30 September 2011
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
18 January 2011Total exemption small company accounts made up to 30 September 2010
18 January 2011Total exemption small company accounts made up to 30 September 2010
24 March 2010Director's details changed for David Mccomiskie on 24 March 2010
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
24 March 2010Director's details changed for David Mccomiskie on 24 March 2010
12 December 2009Total exemption small company accounts made up to 30 September 2009
12 December 2009Total exemption small company accounts made up to 30 September 2009
20 April 2009Return made up to 11/03/09; full list of members
20 April 2009Return made up to 11/03/09; full list of members
19 December 2008Total exemption small company accounts made up to 30 September 2008
19 December 2008Total exemption small company accounts made up to 30 September 2008
24 April 2008Return made up to 11/03/08; full list of members
24 April 2008Return made up to 11/03/08; full list of members
13 December 2007Total exemption small company accounts made up to 30 September 2007
13 December 2007Total exemption small company accounts made up to 30 September 2007
23 March 2007Return made up to 11/03/07; full list of members
23 March 2007Return made up to 11/03/07; full list of members
15 January 2007Total exemption small company accounts made up to 30 September 2006
15 January 2007Total exemption small company accounts made up to 30 September 2006
6 April 2006Return made up to 11/03/06; full list of members
6 April 2006Return made up to 11/03/06; full list of members
8 December 2005Total exemption small company accounts made up to 30 September 2005
8 December 2005Total exemption small company accounts made up to 30 September 2005
4 April 2005Return made up to 11/03/05; full list of members
4 April 2005Return made up to 11/03/05; full list of members
3 February 2005Accounts for a dormant company made up to 30 September 2004
3 February 2005Accounting reference date shortened from 31/03/05 to 30/09/04
3 February 2005Accounts for a dormant company made up to 30 September 2004
3 February 2005Accounting reference date shortened from 31/03/05 to 30/09/04
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2004Company name changed mcneil maguire & mccreath manage ment LIMITED\certificate issued on 29/03/04
29 March 2004Company name changed mcneil maguire & mccreath manage ment LIMITED\certificate issued on 29/03/04
11 March 2004Secretary resigned
11 March 2004Secretary resigned
11 March 2004Incorporation
11 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing