Advanced company searchLink opens in new window

MCSHERRY HALLIDAY TRUSTEES LIMITED

Company number SC373652

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)
15 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
17 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
09 Oct 2012 CERTNM Company name changed mhdm LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
07 Aug 2012 TM01 Termination of appointment of Jennifer Mcfadzean as a director
07 Aug 2012 TM01 Termination of appointment of John Dale as a director
07 Aug 2012 TM01 Termination of appointment of Alastair Dale as a director
24 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
28 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
09 Mar 2010 AP01 Appointment of John Mungall Dale as a director
09 Mar 2010 AP01 Appointment of Jennifer Elizabeth Mcfadzean as a director
09 Mar 2010 AP01 Appointment of Alastair John Dale as a director
09 Mar 2010 AP01 Appointment of James Bone Morrison as a director
09 Mar 2010 AP01 Appointment of Caroline Margaret Nisbet as a director
09 Mar 2010 AP01 Appointment of Jeffrey Halliday as a director
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 7
09 Mar 2010 AP01 Appointment of Martha Clark as a director
09 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
04 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
24 Feb 2010 NEWINC Incorporation