Advanced company searchLink opens in new window

MCCRAE & MCCRAE LIMITED

Company number SC311715

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)
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 May 2015 TM01 Termination of appointment of Lorna Elizabeth Kennedy as a director on 1 April 2015
18 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
26 Jan 2012 CH03 Secretary's details changed for Mrs Valerie Anne Wishart on 1 September 2011
29 Aug 2011 AD01 Registered office address changed from 27 East Port Dunfermline Fife KY12 7JG on 29 August 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 Nov 2010 CH03 Secretary's details changed for Ms Valerie Anne Stuart on 1 September 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Roderick John Mccrae on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Lorna Elizabeth Kennedy on 2 December 2009
02 Dec 2009 CH03 Secretary's details changed for Ms Valerie Anne Stuart on 2 December 2009
10 Aug 2009 288b Appointment terminated director peter doe
19 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Jan 2009 363a Return made up to 09/11/08; full list of members
17 Dec 2007 AA Accounts for a dormant company made up to 31 August 2007
15 Nov 2007 88(2)R Ad 30/11/06--------- £ si 1@1=1
15 Nov 2007 363a Return made up to 09/11/07; full list of members