- Company Overview for MACDET HYGIENE SERVICES LIMITED (SC115122)
- Filing history for MACDET HYGIENE SERVICES LIMITED (SC115122)
- People for MACDET HYGIENE SERVICES LIMITED (SC115122)
- Charges for MACDET HYGIENE SERVICES LIMITED (SC115122)
- Insolvency for MACDET HYGIENE SERVICES LIMITED (SC115122)
- More for MACDET HYGIENE SERVICES LIMITED (SC115122)
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) |
---|---|---|---|
05 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
15 Oct 2019 | AD01 | Registered office address changed from 2 Woodside Place Glasgow G3 7QF Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 October 2019 | |
10 Oct 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
18 Sep 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
22 Oct 2018 | AD01 | Registered office address changed from Unit 4, Aspire Business Centre 18 Farmeloan Road Rutherglen Lanarkshire, G73 1DL to 2 Woodside Place Glasgow G3 7QF on 22 October 2018 | |
22 Jun 2018 | 466(Scot) | Alterations to floating charge SC1151220006 | |
15 Jun 2018 | 466(Scot) | Alterations to floating charge 5 | |
30 May 2018 | MR01 | Registration of charge SC1151220006, created on 15 May 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Martin Murray as a director on 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
23 Dec 2016 | TM01 | Termination of appointment of James Fitzpatrick as a director on 2 April 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of James Fitzpatrick as a secretary on 2 April 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |