Advanced company searchLink opens in new window

MAURICE MACNEILL IONA LIMITED

Company number SC284167

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)
19 Apr 2013 CC04 Statement of company's objects
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 174.26
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 157.08
11 Apr 2013 AD01 Registered office address changed from the Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF Scotland on 11 April 2013
10 Apr 2013 AP01 Appointment of Mr Robert Martin Clifford as a director
10 Apr 2013 TM01 Termination of appointment of Lesley Sharkey as a director
10 Apr 2013 AP01 Appointment of Mr Paul Robert Gratton as a director
18 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Stuart White on 1 May 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Lorraine Hamilton as a director
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AD01 Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 24 May 2010
07 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 CH01 Director's details changed for Stuart White on 4 May 2010
07 May 2010 CH01 Director's details changed for Lesley Sharkey on 4 May 2010
07 May 2010 CH01 Director's details changed for Lorraine Hamilton on 4 May 2010
07 May 2010 AD02 Register inspection address has been changed
04 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
30 Jun 2009 363a Return made up to 04/05/09; full list of members
30 Jun 2009 288b Appointment terminated secretary jim traynor