Advanced company searchLink opens in new window

J & M MCDONALD PROPERTIES LIMITED

Company number SC309312

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)
05 Jul 2022 MR04 Satisfaction of charge 2 in full
05 Jul 2022 MR04 Satisfaction of charge 6 in full
26 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
02 Oct 2018 MR04 Satisfaction of charge 24 in full
02 Oct 2018 MR04 Satisfaction of charge 23 in full
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Jan 2017 CH01 Director's details changed for Mr Michael Mcdonald on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Michael Mcdonald on 11 January 2017
31 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
22 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
04 Jul 2014 AD01 Registered office address changed from 82 West Nile Street Glasgow G1 2QH on 4 July 2014
04 Dec 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2