- Company Overview for MCMASTER (HOLDINGS) LIMITED (SC121420)
- Filing history for MCMASTER (HOLDINGS) LIMITED (SC121420)
- People for MCMASTER (HOLDINGS) LIMITED (SC121420)
- Charges for MCMASTER (HOLDINGS) LIMITED (SC121420)
- More for MCMASTER (HOLDINGS) LIMITED (SC121420)
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) |
---|---|---|---|
23 Nov 2015 | AP01 | Appointment of Mr Scott Cameron Mcmaster as a director on 23 November 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from Unit 8 St. Lukes Business Estate 24 St. Lukes Place Glasgow G5 0TS on 9 January 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from 46 Carlton Place Glasgow G5 9TW on 22 August 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 29 | |
11 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 30 | |
11 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 28 | |
11 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 31 | |
30 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Jean Darroch Mcmaster on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Thomas Brown Mcmaster on 24 November 2009 | |
08 Dec 2008 | AA | Accounts for a small company made up to 31 August 2008 | |
05 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
09 Jan 2008 | 363a | Return made up to 20/11/07; full list of members; amend | |
20 Dec 2007 | AA | Accounts for a small company made up to 31 August 2007 |