Advanced company searchLink opens in new window

ALEX MCKAY CONSTRUCTION LIMITED

Company number SC216984

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)
22 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 TM01 Termination of appointment of Alister Robertson as a director
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Alister John Duncan Robertson on 19 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 May 2009 287 Registered office changed on 28/05/2009 from 2 blythswood square glasgow lanarkshire G2 4AD
16 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Mar 2009 363a Return made up to 06/03/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 19/03/08; full list of members
07 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 6
05 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2007 363a Return made up to 19/03/07; full list of members
21 Feb 2007 410(Scot) Partic of mort/charge *
09 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
02 Aug 2006 410(Scot) Partic of mort/charge *
24 May 2006 363s Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Mar 2006 419a(Scot) Dec mort/charge *
01 Dec 2005 419a(Scot) Dec mort/charge *