Advanced company searchLink opens in new window

MCCREATH SIMPSON & PRENTICE LIMITED

Company number 01013406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2009 AP03 Appointment of Mr Graeme Thomas James Hogg as a secretary
23 Dec 2009 TM02 Termination of appointment of Kathleen Park as a secretary
08 Dec 2009 TM01 Termination of appointment of Derek Brown as a director
08 Dec 2009 AP01 Appointment of Mr Gordon Wyllie as a director
07 Dec 2009 TM01 Termination of appointment of Michael Dagg as a director
26 Mar 2009 AA Accounts for a dormant company made up to 27 December 2008
05 Jan 2009 363a Return made up to 07/12/08; full list of members
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
05 Aug 2008 288a Director appointed mr david lowes cairns
04 Jun 2008 288c Director's change of particulars / timothy mccreath / 02/06/2008
10 Apr 2008 225 Accounting reference date extended from 30/06/2008 to 30/12/2008
07 Jan 2008 363a Return made up to 07/12/07; full list of members
17 Sep 2007 288c Director's particulars changed
07 Sep 2007 288b Director resigned
29 Aug 2007 288c Director's particulars changed
10 Aug 2007 AA Accounts for a dormant company made up to 30 June 2007
03 Aug 2007 288c Director's particulars changed
19 Dec 2006 363a Return made up to 07/12/06; full list of members
11 Nov 2006 403a Declaration of satisfaction of mortgage/charge
17 Oct 2006 403a Declaration of satisfaction of mortgage/charge
11 Aug 2006 AA Accounts for a dormant company made up to 1 July 2006
13 Dec 2005 363a Return made up to 07/12/05; full list of members
11 Aug 2005 AA Accounts for a dormant company made up to 2 July 2005
10 Aug 2005 288c Director's particulars changed
05 Aug 2005 288b Director resigned