MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED
Company number SC282467
- Company Overview for MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED (SC282467)
- Filing history for MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED (SC282467)
- People for MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED (SC282467)
- Charges for MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED (SC282467)
- More for MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED (SC282467)
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) |
---|---|---|---|
29 Jun 2015 | AD01 | Registered office address changed from Bank House 1 Allan Park Road Edinburgh EH14 1LD to 22-24 Walker Street Edinburgh EH3 7HR on 29 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | TM01 | Termination of appointment of James Masson Dallas as a director on 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Simon David Breeze as a director on 31 March 2015 | |
09 Apr 2015 | AP03 | Appointment of Mrs Lucy Joanna Jackson as a secretary on 31 March 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Christy Highton as a secretary on 31 March 2015 | |
16 Oct 2014 | MR01 | Registration of charge SC2824670002, created on 9 October 2014 | |
07 Oct 2014 | MR01 | Registration of charge SC2824670001, created on 3 October 2014 | |
02 Oct 2014 | CERTNM |
Company name changed d & r lorne brown LIMITED\certificate issued on 02/10/14
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of David Alexander as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from the Engine House Ettrick Riverside Selkirk TD7 5EB Scotland on 7 November 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
01 Apr 2013 | TM01 | Termination of appointment of Vic Williams as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Richard Inglis as a director | |
19 Mar 2013 | AD01 | Registered office address changed from the Engine House, Ettirck Riverside, Dunsdale Road Selkirk Selkirkshire TD7 5EB on 19 March 2013 | |
19 Mar 2013 | TM01 | Termination of appointment of Nigel Ferguson as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
07 Feb 2012 | AP01 | Appointment of Mr James Masson Dallas as a director | |
24 Jan 2012 | AP01 | Appointment of Mr Robert Alexander Smith as a director | |
24 Jan 2012 | AP01 | Appointment of Mr Nigel John Ferguson as a director | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |