- Company Overview for MACDONALD REID SCOTT HOLDINGS LIMITED (SC127073)
- Filing history for MACDONALD REID SCOTT HOLDINGS LIMITED (SC127073)
- People for MACDONALD REID SCOTT HOLDINGS LIMITED (SC127073)
- Charges for MACDONALD REID SCOTT HOLDINGS LIMITED (SC127073)
- More for MACDONALD REID SCOTT HOLDINGS LIMITED (SC127073)
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) |
---|---|---|---|
15 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2010 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
31 Dec 2010 | TM02 | Termination of appointment of Darryl Clark as a secretary | |
24 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2010 | DS01 | Application to strike the company off the register | |
18 Aug 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
17 Aug 2010 | CH01 | Director's details changed for Graham Hoy Reid on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Iain George Douglas Scott on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Timothy Duncan Philip on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Andrew Charles Homer on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Peter Geoffrey Cullum on 31 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Ian William James Patrick on 31 July 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from 23 Eagle Street Glasgow G4 9XA on 17 August 2010 | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Jul 2010 | AP03 | Appointment of Mr Darryl Clark as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of Timothy Craton as a secretary | |
24 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
04 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
04 Aug 2009 | 288a | Secretary appointed mr timothy charles craton | |
04 Aug 2009 | 288b | Appointment Terminated Secretary john reddi | |
18 Nov 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
29 Sep 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
31 Jul 2008 | 363a | Return made up to 31/07/08; full list of members | |
11 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jun 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/04/2008 |