- Company Overview for MCQUEENS DAIRIES LTD (SC246355)
- Filing history for MCQUEENS DAIRIES LTD (SC246355)
- People for MCQUEENS DAIRIES LTD (SC246355)
- Charges for MCQUEENS DAIRIES LTD (SC246355)
- More for MCQUEENS DAIRIES LTD (SC246355)
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) |
---|---|---|---|
05 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
27 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
22 Mar 2018 | MR01 | Registration of charge SC2463550007, created on 19 March 2018 | |
07 Mar 2018 | MR04 | Satisfaction of charge SC2463550003 in full | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | MR01 | Registration of charge SC2463550006, created on 15 February 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 1 Keppochhill Place Port Dundas Glasgow G21 1HS United Kingdom to 20 High Craighall Road Craighall Business Park Glasgow G4 9UD on 15 January 2018 | |
20 Dec 2017 | MR01 | Registration of charge SC2463550005, created on 14 December 2017 | |
28 Nov 2017 | AA | Audited abridged accounts made up to 31 July 2017 | |
01 Nov 2017 | MR01 | Registration of charge SC2463550004, created on 31 October 2017 | |
22 Sep 2017 | MR01 | Registration of charge SC2463550003, created on 22 September 2017 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
08 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1st Floor, 145 st Vincent Street Glasgow Strathclyde G2 5JF to 1 Keppochhill Place Port Dundas Glasgow G21 1HS on 22 December 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Calum George Mcqueen as a director on 11 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Ruairidh Mcqueen as a director on 11 September 2015 | |
11 Jul 2015 | MR01 | Registration of charge SC2463550002, created on 3 July 2015 | |
15 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |