Advanced company searchLink opens in new window

MCCAIG & MACDONALD LIMITED

Company number 12168951

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)
23 Jan 2025 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025
05 Jan 2025 PSC07 Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025
05 Jan 2025 TM01 Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
08 Jul 2024 AD01 Registered office address changed from Officie 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 8 July 2024
24 Dec 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2023 DS01 Application to strike the company off the register
15 Jul 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Officie 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
07 Jul 2022 AP01 Appointment of Neville Anthony Taylor as a director on 6 July 2022
07 Jul 2022 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 6 July 2022
07 Jul 2022 TM01 Termination of appointment of James Edward Howes as a director on 6 July 2022
07 Jul 2022 TM01 Termination of appointment of Juan Miguel Gonzalez De La Torre as a director on 6 July 2022
07 Jul 2022 PSC07 Cessation of James Edward Howes as a person with significant control on 6 July 2022
07 Jul 2022 PSC07 Cessation of Juan Miguel Gonzalez De La Torre as a person with significant control on 6 July 2022
07 Jul 2022 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS England to 61 Bridge Street Kington HR5 3DJ on 7 July 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
06 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Mar 2021 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS on 15 March 2021
14 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
14 Sep 2020 PSC01 Notification of Juan Miguel Gonzalez De La Torre as a person with significant control on 14 September 2020
14 Sep 2020 PSC01 Notification of James Howes as a person with significant control on 14 September 2020
14 Sep 2020 PSC07 Cessation of Geoffrey Parker as a person with significant control on 14 September 2020