MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED
Company number SC078121
- Company Overview for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- Filing history for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- People for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- Charges for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
- More for MCMILLAN (COPPERSMITHS AND FABRICATORS) LIMITED (SC078121)
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) |
---|---|---|---|
16 Apr 2020 | PSC02 | Notification of Briggs of Burton Plc as a person with significant control on 3 April 2020 | |
16 Apr 2020 | TM02 | Termination of appointment of Barbara Brown Allan as a secretary on 3 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of David Fraser Allan as a director on 3 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Martin Fraser Allan as a person with significant control on 3 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of James Fraser Allan as a director on 3 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Martin Fraser Allan as a director on 3 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Andrew Fraser Allan as a director on 3 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr George Matthew Crombie as a director on 3 April 2020 | |
16 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Apr 2020 | PSC07 | Cessation of Barbara Brown Allan as a person with significant control on 3 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Barbara Brown Allan as a director on 3 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Robert John Buxton as a director on 3 April 2020 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
22 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |