Advanced company searchLink opens in new window

MACFARLANE GRAY INSURANCE SERVICES LIMITED

Company number SC161931

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-07-16
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
  • GBP 4
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 Denise Marie Marcelle Lafferty on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Gregory Callan 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