- Company Overview for THE MACDONALD GROUP OF COMPANIES LIMITED (SC217205)
- Filing history for THE MACDONALD GROUP OF COMPANIES LIMITED (SC217205)
- People for THE MACDONALD GROUP OF COMPANIES LIMITED (SC217205)
- Charges for THE MACDONALD GROUP OF COMPANIES LIMITED (SC217205)
- Insolvency for THE MACDONALD GROUP OF COMPANIES LIMITED (SC217205)
- More for THE MACDONALD GROUP OF COMPANIES LIMITED (SC217205)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2014 | TM01 | Termination of appointment of Colin Thomson as a director | |
15 May 2014 | TM01 | Termination of appointment of Gary Macdonald as a director | |
21 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DS01 | Application to strike the company off the register | |
20 Feb 2014 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
09 Oct 2013 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
09 Jul 2012 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
02 Sep 2010 | 3.5(Scot) | Notice of receiver's report | |
19 Jul 2010 | CH03 | Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Colin Thomson on 15 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Steven John Mcclenaghan on 15 June 2010 | |
15 Jun 2010 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
15 Jun 2010 | CH01 | Director's details changed for Mr Gary Donald Macdonald on 15 June 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 7 June 2010 | |
11 May 2010 | TM01 | Termination of appointment of Malcolm Leslie as a director | |
24 Mar 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD02 | Register inspection address has been changed | |
17 Jul 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW | |
27 Mar 2009 | 363a | Return made up to 22/03/09; no change of members | |
22 Jan 2009 | 288a | Director appointed malcolm keith leslie | |
22 Jan 2009 | 288a | Director appointed steven john mcclenaghan | |
22 Jan 2009 | 288a | Director appointed colin thomson |