MCVEY & MURRICANE NOMINEES LIMITED
Company number SC351816
- Company Overview for MCVEY & MURRICANE NOMINEES LIMITED (SC351816)
- Filing history for MCVEY & MURRICANE NOMINEES LIMITED (SC351816)
- People for MCVEY & MURRICANE NOMINEES LIMITED (SC351816)
- More for MCVEY & MURRICANE NOMINEES LIMITED (SC351816)
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
|
|
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 |