- Company Overview for MCLEAN WINES & SPIRITS LIMITED (SC130007)
- Filing history for MCLEAN WINES & SPIRITS LIMITED (SC130007)
- People for MCLEAN WINES & SPIRITS LIMITED (SC130007)
- Charges for MCLEAN WINES & SPIRITS LIMITED (SC130007)
- Insolvency for MCLEAN WINES & SPIRITS LIMITED (SC130007)
- More for MCLEAN WINES & SPIRITS LIMITED (SC130007)
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) |
---|---|---|---|
01 Sep 2014 | AD01 | Registered office address changed from , 1100 Crow Road, Glasgow, G13 1JT, Scotland to Central Admin 9 Church Street PO Box 10035 Glasgow G71 Yy on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Matthew Bronsky Barsauckas on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from , 1100 Crow Road, Anniesland, Glasgow, G13 1XX to Central Admin 9 Church Street PO Box 10035 Glasgow G71 Yy on 1 September 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Matthew Barsauckas on 1 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Matthew Barsauckas as a director on 1 August 2014 | |
11 Aug 2014 | AP01 |
Appointment of Mr Matthew Bronsky Barsauckas as a director on 1 August 2014
|
|
24 Jul 2014 | TM02 | Termination of appointment of Sheridan Mclean as a secretary on 16 February 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Sheridan Mclean as a director on 16 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
29 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
24 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
21 Nov 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
02 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 27 | |
02 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 28 | |
01 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 26 |