- Company Overview for MACFARLANE GRAY INSURANCE SERVICES LIMITED (SC161931)
- Filing history for MACFARLANE GRAY INSURANCE SERVICES LIMITED (SC161931)
- People for MACFARLANE GRAY INSURANCE SERVICES LIMITED (SC161931)
- Charges for MACFARLANE GRAY INSURANCE SERVICES LIMITED (SC161931)
- Insolvency for MACFARLANE GRAY INSURANCE SERVICES LIMITED (SC161931)
- More for MACFARLANE GRAY INSURANCE SERVICES LIMITED (SC161931)
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) |
---|---|---|---|
19 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
23 Jul 2012 | AD01 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 23 July 2012 | |
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Nov 2011 | AR01 |
Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
|
|
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
16 Nov 2009 | CH04 | Secretary's details changed for Macfarlane Gray Chartered Accountants on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Eugene Toal on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ellen Waters on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Alan John Skilling on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Gregory Callan on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Denise Marie Marcelle Lafferty on 1 October 2009 | |
11 Sep 2009 | 288a | Director appointed denise marie marcelle lafferty | |
11 Sep 2009 | 288a | Director appointed ellen waters | |
11 Sep 2009 | 288a | Director appointed gregory callan | |
11 Sep 2009 | 288c | Secretary's Change of Particulars / macfarlane gray chartered accountants / 01/07/2009 / HouseName/Number was: , now: castlecraig business park; Street was: 15 gladstone place, now: springbank road; Post Code was: FK8 2NX, now: FK7 7WT | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Nov 2007 | 363a | Return made up to 16/11/07; full list of members |