Advanced company searchLink opens in new window

R.C. MACAULAY (KIRKIBOST) LIMITED

Company number SC034713

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 Nov 2017 MR05 Part of the property or undertaking has been released from charge 5
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 MR05 Part of the property or undertaking has been released from charge 5
17 Feb 2017 MR05 Part of the property or undertaking has been released from charge 5
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 MR05 Part of the property or undertaking has been released from charge 5
10 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 197, section 180 12/10/2011
17 Nov 2011 AP04 Appointment of Thorntons Law Llp as a secretary
25 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 5
21 Oct 2011 AD01 Registered office address changed from the Cottage Balmacara Square Kyle Ross Shire IV40 8DJ on 21 October 2011
21 Oct 2011 AP01 Appointment of Michelle Chantal Macdonald as a director
21 Oct 2011 AP01 Appointment of Angus Alick Macdonald as a director
21 Oct 2011 TM02 Termination of appointment of Macandrew & Jenkins Ws Llp as a secretary
21 Oct 2011 TM01 Termination of appointment of Mabel Macaulay as a director
14 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 4