- Company Overview for MCLEOD THE GLAZIERS PERTH LIMITED (SC084061)
- Filing history for MCLEOD THE GLAZIERS PERTH LIMITED (SC084061)
- People for MCLEOD THE GLAZIERS PERTH LIMITED (SC084061)
- Charges for MCLEOD THE GLAZIERS PERTH LIMITED (SC084061)
- More for MCLEOD THE GLAZIERS PERTH LIMITED (SC084061)
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 2018 | TM01 | Termination of appointment of Susan Gray as a director on 12 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Susan Gray as a secretary on 12 April 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD01 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 5 November 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Derek James Petterson on 1 March 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AP01 | Appointment of Mrs Susan Gray as a director | |
20 Nov 2013 | AP01 | Appointment of Mrs Susan Gray as a director | |
29 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Mr Derek Petterson on 1 June 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of William Dow as a director | |
09 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
16 Jan 2012 | AP01 | Appointment of Mr Gavin Maclean as a director | |
16 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
16 Nov 2011 | CH03 | Secretary's details changed for Mrs Susan Gray on 15 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Derek Petterson on 15 November 2011 | |
27 May 2011 | AA | Accounts for a small company made up to 31 August 2010 |