Advanced company searchLink opens in new window

MACLEOD MCCULLOCH LIMITED

Company number 07120704

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 Sep 2017 AD01 Registered office address changed from Flat 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP England to Fox Cottage Smeeth Ashford Kent TN25 6SA on 20 September 2017
09 Aug 2017 PSC01 Notification of Akexander Macleod as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Aug 2017 RT01 Administrative restoration application
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 CH01 Director's details changed for Mr Alexander James Macleod on 9 January 2010
16 Jan 2017 AD01 Registered office address changed from Flat 5 the Limes Mulgrave Road Sutton Surrey SM2 6JP to Flat 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP on 16 January 2017
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
04 Nov 2015 AD01 Registered office address changed from 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP England to Flat 5 the Limes Mulgrave Road Sutton Surrey SM2 6JP on 4 November 2015
04 Nov 2015 CH01 Director's details changed for Mr Alexander James Macleod on 1 October 2014
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AD01 Registered office address changed from 1 Harestone Drive Caterham Surrey CR3 6HX to 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP on 15 January 2015
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
06 May 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Sep 2013 CH01 Director's details changed for Mr Alexander James Macleod on 7 September 2013
06 Feb 2013 TM01 Termination of appointment of John Macleod as a director
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100
20 Jun 2012 AP01 Appointment of Mr John James Macleod as a director
20 Jun 2012 AD01 Registered office address changed from 5 the Limes 118 Mulgrave Road Surrey Sutton SM2 6JP England on 20 June 2012