Advanced company searchLink opens in new window

M. MCAVOY INSTRUMENTATION LIMITED

Company number SC191613

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)
08 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
26 Oct 2022 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022
10 Apr 2019 AD01 Registered office address changed from First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 10 April 2019
10 Apr 2019 4.2(Scot) Notice of winding up order
04 Apr 2019 CO4.2(Scot) Court order notice of winding up
04 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 AD01 Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE on 16 February 2017
09 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
30 Mar 2016 AD01 Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016
07 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
31 Dec 2015 AA Micro company accounts made up to 28 February 2015
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
10 Dec 2013 AD01 Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom on 10 December 2013
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011