Advanced company searchLink opens in new window

MCLEAN WINES & SPIRITS LIMITED

Company number SC130007

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)
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
  • GBP 265,002
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