Advanced company searchLink opens in new window

MCVEY & MURRICANE NOMINEES LIMITED

Company number SC351816

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)
16 Dec 2013 AD02 Register inspection address has been changed from Albert Chambers 13 Bath Street Glasgow G2 1BW Scotland
14 Dec 2013 AD01 Registered office address changed from Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland on 14 December 2013
14 Dec 2013 AD01 Registered office address changed from 13 Bath Street Glasgow G2 1BW on 14 December 2013
28 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
23 Dec 2009 AD02 Register inspection address has been changed
23 Dec 2009 CH03 Secretary's details changed for Stuart Maxwell on 26 November 2009
23 Dec 2009 CH01 Director's details changed for Allan Radlow on 26 November 2009
17 Feb 2009 MEM/ARTS Memorandum and Articles of Association
17 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Feb 2009 287 Registered office changed on 17/02/2009 from 2 lancaster crescent glasgow strathclyde G12 0RR
17 Feb 2009 288b Appointment terminated secretary christine gorman
17 Feb 2009 288b Appointment terminated director john cameron
17 Feb 2009 288a Secretary appointed stuart maxwell
17 Feb 2009 288a Director appointed allan radlow
04 Feb 2009 CERTNM Company name changed lancaster shelf 95 LIMITED\certificate issued on 05/02/09
26 Nov 2008 NEWINC Incorporation