Advanced company searchLink opens in new window

MURDO MACRAE BUILDING CONTRACTORS LIMITED

Company number SC242367

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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 Aug 2019 PSC01 Notification of Angela Macrae as a person with significant control on 25 August 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 2
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
01 Aug 2014 AD01 Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 1 August 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014