- Company Overview for MACKIE ROBERTSON LIMITED (SC296495)
- Filing history for MACKIE ROBERTSON LIMITED (SC296495)
- People for MACKIE ROBERTSON LIMITED (SC296495)
- Charges for MACKIE ROBERTSON LIMITED (SC296495)
- Insolvency for MACKIE ROBERTSON LIMITED (SC296495)
- More for MACKIE ROBERTSON LIMITED (SC296495)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Jun 2015 | AD01 | Registered office address changed from Unit 5 Carberry Place Mitchelston Kirkcaldy Fife KY1 3NQ to H5 Newark Business Park Glenrothes Fife KY7 4NS on 29 June 2015 | |
29 Jun 2015 | CO4.2(Scot) | Court order notice of winding up | |
29 Jun 2015 | 4.2(Scot) | Notice of winding up order | |
05 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mrs Patricia Mary Mackie on 1 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Alexander Mackie on 1 December 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for Mrs Patricia Mary Mackie on 1 December 2009 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 288a | Director appointed mrs patricia mary mackie | |
02 Apr 2009 | 288a | Secretary appointed mrs patricia mary mackie | |
02 Apr 2009 | 288b | Appointment terminated secretary john robertson | |
02 Apr 2009 | 288b | Appointment terminated director john robertson | |
13 Feb 2009 | 363a | Return made up to 02/02/09; full list of members |