Advanced company searchLink opens in new window

SC072796 LIMITED

Company number SC072796

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 2.26B(Scot) Notice of move from Administration to Dissolution
08 Mar 2017 2.20B(Scot) Administrator's progress report
17 Oct 2016 2.20B(Scot) Administrator's progress report
23 Mar 2016 2.20B(Scot) Administrator's progress report
15 Feb 2016 2.22B(Scot) Notice of extension of period of Administration
27 Oct 2015 AD01 Registered office address changed from 95 Bothwell Street Glasgow Lanarkshire G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
30 Sep 2015 2.20B(Scot) Administrator's progress report
29 Jun 2015 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
19 May 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
19 May 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
06 May 2015 CERTNM Company name changed mcgeoch marine LIMITED\certificate issued on 06/05/15
  • CONNOT ‐ Change of name notice
16 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-27
07 Apr 2015 1.4(Scot) Notice of completion of voluntary arrangement
23 Mar 2015 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
23 Mar 2015 2.16B(Scot) Statement of administrator's proposal
23 Mar 2015 2.11B(Scot) Appointment of an administrator
13 Mar 2015 AD01 Registered office address changed from 30 Fountain Crescent Inchinnan Business Park Inchinnan Renfrewshire PA4 9RE to 95 Bothwell Street Glasgow Lanarkshire G2 7JZ on 13 March 2015
12 Feb 2015 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014
03 Feb 2014 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013
07 Nov 2013 AP01 Appointment of Mr Stuart George Gray as a director
07 Nov 2013 AP01 Appointment of Miss Susan Elizabeth Gray as a director
24 Sep 2013 TM01 Termination of appointment of Susan Gray as a director
24 Sep 2013 TM01 Termination of appointment of Stuart Gray as a director
05 Aug 2013 LIQ MISC RES Resolution insolvency:extend the period of the cva till 31/12/201 & amend payment terms