Advanced company searchLink opens in new window

MCLEOD THE GLAZIERS PERTH LIMITED

Company number SC084061

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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