- Company Overview for MACKAYSER LIMITED (SC283988)
- Filing history for MACKAYSER LIMITED (SC283988)
- People for MACKAYSER LIMITED (SC283988)
- Charges for MACKAYSER LIMITED (SC283988)
- More for MACKAYSER LIMITED (SC283988)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
23 May 2013 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 |
Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
19 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Simon Hermann Mackay on 31 March 2010 | |
21 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | AP01 | Appointment of Mr Brett Mackay as a director | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Oct 2009 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary | |
14 Oct 2009 | AD01 | Registered office address changed from Oak Tree Cottage 520 Lanark Road West Balerno Edinburgh EH14 7DH on 14 October 2009 | |
14 Oct 2009 | TM02 | Termination of appointment of Sinead Mackay as a secretary | |
05 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
05 May 2009 | 288c | Secretary's change of particulars / sinead mackay / 02/06/2006 |