Advanced company searchLink opens in new window

MACMON LIMITED

Company number SC273163

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 TM02 Termination of appointment of Peter Monaghan as a secretary on 31 December 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jan 2014 AP03 Appointment of Mr Roy Alastair Maclachlan as a secretary
06 Jan 2014 TM01 Termination of appointment of Peter Monaghan as a director
12 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Mar 2011 AD01 Registered office address changed from 93 St. Georges Road Glasgow G3 6JA Scotland on 25 March 2011
15 Mar 2011 AD01 Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 15 March 2011
05 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Robert Abbott on 9 September 2010
05 Oct 2010 CH01 Director's details changed for Roy Maclachlan on 9 September 2010