- Company Overview for MOORHEAD & MCGAVIN LIMITED (SC012722)
- Filing history for MOORHEAD & MCGAVIN LIMITED (SC012722)
- People for MOORHEAD & MCGAVIN LIMITED (SC012722)
- Charges for MOORHEAD & MCGAVIN LIMITED (SC012722)
- Registers for MOORHEAD & MCGAVIN LIMITED (SC012722)
- More for MOORHEAD & MCGAVIN LIMITED (SC012722)
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) |
---|---|---|---|
01 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
15 May 2024 | TM01 | Termination of appointment of Markos Dafereras as a director on 8 May 2024 | |
08 May 2024 | AD04 | Register(s) moved to registered office address 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st | |
08 Apr 2024 | MR01 | Registration of charge SC0127220003, created on 27 March 2024 | |
05 Dec 2023 | AP03 | Appointment of Mr Gerard Murphy as a secretary on 1 December 2023 | |
04 Dec 2023 | PSC02 | Notification of Roebuck Food Group Public Limited Company as a person with significant control on 1 December 2023 | |
04 Dec 2023 | AD04 | Register(s) moved to registered office address 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st | |
04 Dec 2023 | AP01 | Appointment of Ms Nadia Brady as a director on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Aidan Vincent Hughes as a director on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Sheila Mary Dafereras as a director on 1 December 2023 | |
04 Dec 2023 | TM02 | Termination of appointment of Sheila Mary Dafereras as a secretary on 1 December 2023 | |
04 Dec 2023 | PSC07 | Cessation of Ballos Limited as a person with significant control on 1 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 21 Newhut Road Braidhurst Industrial Estate Motherwell ML1 3st on 4 December 2023 | |
30 Nov 2023 | MR04 | Satisfaction of charge 2 in full | |
30 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | AP01 | Appointment of Mr Stephen Robert William Black as a director on 4 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | PSC05 | Change of details for Ballos Limited as a person with significant control on 6 April 2016 | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
16 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
16 May 2021 | CH01 | Director's details changed for Markos Dafereras on 31 March 2021 | |
16 May 2021 | CH03 | Secretary's details changed for Sheila Mary Dafereras on 16 May 2021 |