- Company Overview for R.C. MACAULAY (KIRKIBOST) LIMITED (SC034713)
- Filing history for R.C. MACAULAY (KIRKIBOST) LIMITED (SC034713)
- People for R.C. MACAULAY (KIRKIBOST) LIMITED (SC034713)
- Charges for R.C. MACAULAY (KIRKIBOST) LIMITED (SC034713)
- More for R.C. MACAULAY (KIRKIBOST) LIMITED (SC034713)
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
|
|
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
|
|
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
|
|
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
|
|
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 |