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)
28 Jul 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
18 May 2010 AD01 Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland on 18 May 2010
13 Apr 2010 AD01 Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 13 April 2010
02 Apr 2010 AD01 Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010
02 Apr 2010 AD01 Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010
02 Apr 2010 AD01 Registered office address changed from Broome Accountants and Business Advisers Epoch House Falkirk Road Grangemouth Falkirkfk3 8Ww on 2 April 2010
04 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Michael Mcavoy on 4 December 2009
26 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Sep 2009 288b Appointment terminated secretary b-corporate LIMITED
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2009 AA Total exemption small company accounts made up to 28 February 2008
19 Aug 2009 363a Return made up to 01/12/08; full list of members
12 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 AA Total exemption small company accounts made up to 28 February 2007
23 Jan 2008 363a Return made up to 01/12/07; full list of members
07 Jun 2007 363s Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/07
31 May 2007 288a New secretary appointed
31 May 2007 288b Secretary resigned
31 May 2007 287 Registered office changed on 31/05/07 from: c/o broome & co 56 south street boness west lothian EH51 9HA
07 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
16 May 2006 363s Return made up to 01/12/05; full list of members