Advanced company searchLink opens in new window

MCNEILL, MAGUIRE AND MCCREATH SURVEYORS LIMITED

Company number SC282467

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)
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60,008
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
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
  • GBP 60,008
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
16 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders