- Company Overview for KEVIN MCCRAE LTD (SC292037)
- Filing history for KEVIN MCCRAE LTD (SC292037)
- People for KEVIN MCCRAE LTD (SC292037)
- Insolvency for KEVIN MCCRAE LTD (SC292037)
- More for KEVIN MCCRAE LTD (SC292037)
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) |
---|---|---|---|
01 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
26 Apr 2016 | AD01 | Registered office address changed from C/O Clive Good, Accountant Hazelburn Business Park Millknowe Campbeltown Argyll PA28 6HA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 April 2016 | |
25 Apr 2016 | CO4.2(Scot) | Court order notice of winding up | |
25 Apr 2016 | 4.2(Scot) | Notice of winding up order | |
13 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2016 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jan 2016 | AD01 | Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to C/O Clive Good, Accountant Hazelburn Business Park Millknowe Campbeltown Argyll PA28 6HA on 9 January 2016 | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Kevin Mccrae on 1 July 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
22 Oct 2011 | TM02 | Termination of appointment of William Duncan & Co as a secretary | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |