Advanced company searchLink opens in new window

MACAULAY ENTERPRISES LIMITED

Company number SC243817

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)
20 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 DS01 Application to strike the company off the register
23 May 2014 AD01 Registered office address changed from Macaulay Drive Craigiebuckler Aberdeen Aberdeenshire AB15 8QH on 23 May 2014
15 Apr 2014 AA Accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
16 Apr 2013 AA Accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
27 Apr 2012 AA Accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from The Macaulay Institute Macaulay Drive Craigiebuckler, Aberdeen Aberdeenshire AB15 8QH on 12 March 2012
13 May 2011 AA Accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
20 Aug 2010 AA Accounts made up to 31 March 2010
09 Jun 2010 88(2) Capitals not rolled up
12 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Professor Richard John Aspinall on 9 March 2007
10 Oct 2009 AA Full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 12/02/09; full list of members
30 Mar 2009 SH20 Statement by directors
30 Mar 2009 CAP-MDSC Min detail amend capital eff 26/03/09
30 Mar 2009 CAP-SS Solvency statement dated 19/03/09
30 Mar 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2009 288b Appointment terminated director douglas boyd
25 Mar 2009 288b Appointment terminated director james prosser