- Company Overview for MCDONALD HOMES LIMITED (SC224944)
- Filing history for MCDONALD HOMES LIMITED (SC224944)
- People for MCDONALD HOMES LIMITED (SC224944)
- Charges for MCDONALD HOMES LIMITED (SC224944)
- More for MCDONALD HOMES LIMITED (SC224944)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 May 2013 | TM01 | Termination of appointment of Roy Whitson as a director | |
09 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Roy Carrick Pitt Whitson on 5 November 2009 | |
22 Dec 2009 | CH01 | Director's details changed for William Mcdonald on 5 November 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Feb 2009 | 363a | Return made up to 05/11/08; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: caledonia house 89 seaward street glasgow G41 1HJ | |
03 Dec 2007 | 363a | Return made up to 05/11/07; full list of members |