Advanced company searchLink opens in new window

MCMASTER (HOLDINGS) LIMITED

Company number SC121420

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)
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
  • GBP 120,006
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
  • GBP 120,006
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