- Company Overview for MAC EQUIPMENT HOLDINGS LIMITED (SC312119)
- Filing history for MAC EQUIPMENT HOLDINGS LIMITED (SC312119)
- People for MAC EQUIPMENT HOLDINGS LIMITED (SC312119)
- Charges for MAC EQUIPMENT HOLDINGS LIMITED (SC312119)
- More for MAC EQUIPMENT HOLDINGS LIMITED (SC312119)
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) |
---|---|---|---|
23 Jan 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
06 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AP03 | Appointment of Mr Nicholas Jones as a secretary | |
22 Nov 2013 | TM01 | Termination of appointment of Jonathan Dove as a director | |
22 Nov 2013 | TM02 | Termination of appointment of Jonathan Dove as a secretary | |
22 Nov 2013 | AP01 | Appointment of Mr Richard Geoffrey Ellis as a director | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AP01 | Appointment of Mr Jonathan Mark Dove as a director | |
22 Apr 2013 | AP03 | Appointment of Mr Jonathan Mark Dove as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of John Hall as a director | |
12 Apr 2013 | TM02 | Termination of appointment of John Hall as a secretary | |
27 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 | |
09 May 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | SH20 | Statement by directors | |
06 Mar 2012 | SH19 |
Statement of capital on 6 March 2012
|
|
06 Mar 2012 | CAP-SS | Solvency statement dated 05/03/12 | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | 466(Scot) | Alterations to floating charge 2 | |
06 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Alexander Stewart as a director |