Advanced company searchLink opens in new window

SCOTT MCMILLAN CONTRACTING LIMITED

Company number 03679888

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)
20 Jan 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
19 Sep 2002 288b Director resigned
19 Aug 2002 288a New director appointed
19 Aug 2002 288a New director appointed
19 Aug 2002 288b Director resigned
26 Apr 2002 MA Memorandum and Articles of Association
20 Mar 2002 AA Total exemption small company accounts made up to 30 May 2001
05 Feb 2002 363s Return made up to 07/12/01; full list of members
05 Feb 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
31 May 2001 88(2)R Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100
21 Feb 2001 395 Particulars of mortgage/charge
08 Jan 2001 AA Accounts for a small company made up to 30 May 2000
03 Jan 2001 288b Secretary resigned
03 Jan 2001 288a New secretary appointed
13 Dec 2000 363s Return made up to 07/12/00; full list of members
15 Mar 2000 288a New director appointed
09 Mar 2000 287 Registered office changed on 09/03/00 from: 30 canada road rawdon leeds west yorkshire LS19 6LR
22 Feb 2000 288b Secretary resigned
22 Feb 2000 288a New secretary appointed
05 Feb 2000 88(2)R Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2
30 Dec 1999 287 Registered office changed on 30/12/99 from: 1 station parade leeds west yorkshire LS5 3HG
30 Dec 1999 363s Return made up to 07/12/99; full list of members
30 Dec 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
01 Oct 1999 225 Accounting reference date extended from 31/12/99 to 30/05/00
18 Jun 1999 CERTNM Company name changed oakleaf newco LIMITED\certificate issued on 21/06/99